Richmond
Surrey
TW9 2HQ
Director Name | Mr Angus Sutherland Johnson |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 January 2020(20 years, 8 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Retired |
Country of Residence | England |
Correspondence Address | Hammonds House Hammonds Lane Sandridge St. Albans AL4 9BG |
Director Name | Ronald Bernhard Norman |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Role | Solicitor |
Correspondence Address | 8 Constable Close London NW11 6TY |
Director Name | William Wemyss |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 1999(1 week after company formation) |
Appointment Duration | 13 years (resigned 23 April 2012) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Torrie House Newmills Dunfermline Fife KY12 8HH Scotland |
Director Name | Mr Geoffrey David Howe |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 1999(7 months, 3 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 12 March 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cowshot Manor Brookwood Woking Surrey GU24 0NX |
Director Name | Anthony Edward Cantor |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 03 July 2002) |
Role | Businessman |
Correspondence Address | Flat 3 21 Evelyn Gardens London SW7 3BE |
Secretary Name | Imogen Makower |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 June 2000(1 year, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (resigned 30 November 2021) |
Role | Company Director |
Correspondence Address | 33 Pagoda Avenue Richmond Surrey TW9 2HQ |
Director Name | Oliver Christie |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 2002(2 years, 12 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 07 October 2004) |
Role | Company Director |
Correspondence Address | 63 Langthorne Street Fulham London SW6 6JU |
Director Name | Christopher Andrew Joll |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 2003(3 years, 11 months after company formation) |
Appointment Duration | 9 months (resigned 10 December 2003) |
Role | PR |
Country of Residence | United Kingdom |
Correspondence Address | 10 Carteret Street London SW1H 9DP |
Director Name | Mr David Rupert Armstrong Ashe |
---|---|
Date of Birth | May 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2003(4 years, 7 months after company formation) |
Appointment Duration | 16 years (resigned 03 January 2020) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Wall House No 1 The Green Wimbledon London SW19 5AZ |
Director Name | Mr Paul Toeman |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 2004(5 years, 5 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 28 February 2006) |
Role | New Media Mktg |
Country of Residence | United Kingdom |
Correspondence Address | 77 Hillfield Avenue London N8 7DS |
Director Name | Mr John Foster-Hill |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(9 years, 5 months after company formation) |
Appointment Duration | 12 years, 12 months (resigned 13 September 2021) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | Manor End Worldham Hill East Worldham Alton Hampshire GU34 3AX |
Secretary Name | Reynolds Porter Chamberlain (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 April 1999(same day as company formation) |
Correspondence Address | Chichester House 278-282 High Holborn London WC1V 7HA |
Website | panlogic.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89485511 |
Telephone region | London |
Registered Address | 1 Golden Court Richmond TW9 1EU |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | South Richmond |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
28.3k at £1 | William Makower 72.73% Ordinary A |
---|---|
2.7k at £1 | John Foster-hill 6.92% Ordinary C |
1k at £1 | Allen Farmer 2.66% Ordinary B |
1k at £1 | Angus Johnson 2.66% Ordinary B |
1k at £1 | David Embleton 2.66% Ordinary B |
1k at £1 | Dill Faulkes 2.66% Ordinary B |
1k at £1 | Frederick Porter 2.66% Ordinary B |
1k at £1 | Geoffrey Howe 2.66% Ordinary B |
666 at £1 | David Tye 1.71% Ordinary B |
382 at £1 | City Executor & Trustee Company LTD 0.98% Ordinary B |
371 at £1 | Ben Martin 0.95% Ordinary B |
286 at £1 | David Rupert A Ashe 0.73% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £254,919 |
Cash | £180,323 |
Current Liabilities | £72,789 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 21 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 4 February 2025 (9 months, 1 week from now) |
11 April 2000 | Delivered on: 15 April 2000 Satisfied on: 22 May 2010 Persons entitled: Ingrove Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under a lease of even date. Particulars: The sum of £38,437.50. Fully Satisfied |
---|
11 October 2023 | Appointment of Mr Jonathan Taylor as a director on 7 October 2023 (2 pages) |
---|---|
21 April 2023 | Termination of appointment of Angus Sutherland Johnson as a director on 14 April 2023 (1 page) |
23 February 2023 | Confirmation statement made on 21 January 2023 with no updates (3 pages) |
1 February 2023 | Registered office address changed from Marcar House 13 Parkshot Richmond Surrey TW9 2RG to 1 Golden Court Richmond TW9 1EU on 1 February 2023 (1 page) |
28 June 2022 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
1 March 2022 | Confirmation statement made on 21 January 2022 with updates (4 pages) |
9 December 2021 | Termination of appointment of Imogen Makower as a secretary on 30 November 2021 (1 page) |
9 November 2021 | Cancellation of shares. Statement of capital on 6 September 2021
|
9 November 2021 | Purchase of own shares.
|
15 September 2021 | Termination of appointment of John Foster-Hill as a director on 13 September 2021 (1 page) |
17 August 2021 | Elect to keep the directors' register information on the public register (1 page) |
17 August 2021 | Elect to keep the secretaries register information on the public register (1 page) |
6 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
22 March 2021 | Confirmation statement made on 21 January 2021 with no updates (3 pages) |
10 November 2020 | Confirmation statement made on 21 January 2020 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
3 January 2020 | Termination of appointment of David Rupert Armstrong Ashe as a director on 3 January 2020 (1 page) |
3 January 2020 | Appointment of Mr Angus Sutherland Johnson as a director on 3 January 2020 (2 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (5 pages) |
21 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
1 May 2019 | Confirmation statement made on 16 April 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
1 May 2018 | Confirmation statement made on 16 April 2018 with no updates (3 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
19 April 2017 | Confirmation statement made on 16 April 2017 with updates (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 November 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 16 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 16 April 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 May 2014 | Director's details changed for Mr John Foster-Hill on 1 November 2013 (2 pages) |
7 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Director's details changed for Mr John Foster-Hill on 1 November 2013 (2 pages) |
7 May 2014 | Director's details changed for Mr John Foster-Hill on 1 November 2013 (2 pages) |
7 May 2014 | Annual return made up to 16 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
10 May 2013 | Annual return made up to 16 April 2013 with a full list of shareholders (8 pages) |
9 January 2013 | Change of share class name or designation (2 pages) |
9 January 2013 | Change of share class name or designation (2 pages) |
9 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
9 January 2013 | Particulars of variation of rights attached to shares (2 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
13 June 2012 | Termination of appointment of William Wemyss as a director (1 page) |
13 June 2012 | Termination of appointment of William Wemyss as a director (1 page) |
29 May 2012 | Registered office address changed from Fitzroy House 3 Paradise Road Richmond Surrey TW9 1RX on 29 May 2012 (1 page) |
29 May 2012 | Registered office address changed from Fitzroy House 3 Paradise Road Richmond Surrey TW9 1RX on 29 May 2012 (1 page) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
11 May 2012 | Director's details changed for John Foster-Hill on 1 February 2012 (2 pages) |
11 May 2012 | Director's details changed for John Foster-Hill on 1 February 2012 (2 pages) |
11 May 2012 | Director's details changed for John Foster-Hill on 1 February 2012 (2 pages) |
11 May 2012 | Annual return made up to 16 April 2012 with a full list of shareholders (9 pages) |
5 April 2012 | Particulars of variation of rights attached to shares (1 page) |
5 April 2012 | Resolutions
|
5 April 2012 | Change of share class name or designation (1 page) |
5 April 2012 | Particulars of variation of rights attached to shares (1 page) |
5 April 2012 | Resolutions
|
5 April 2012 | Change of share class name or designation (1 page) |
5 April 2012 | Particulars of variation of rights attached to shares (1 page) |
5 April 2012 | Particulars of variation of rights attached to shares (1 page) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (9 pages) |
27 April 2011 | Annual return made up to 16 April 2011 with a full list of shareholders (9 pages) |
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Resolutions
|
24 January 2011 | Cancellation of shares. Statement of capital on 24 January 2011
|
24 January 2011 | Purchase of own shares. (3 pages) |
24 January 2011 | Resolutions
|
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 May 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
20 April 2010 | Director's details changed for William Wemyss on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for David Rupert Armstrong Ashe on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for William Wemyss on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Director's details changed for David Rupert Armstrong Ashe on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for John Foster-Hill on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for David Rupert Armstrong Ashe on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for John Foster-Hill on 1 January 2010 (2 pages) |
20 April 2010 | Annual return made up to 16 April 2010 with a full list of shareholders (11 pages) |
20 April 2010 | Director's details changed for William Wemyss on 1 January 2010 (2 pages) |
20 April 2010 | Director's details changed for John Foster-Hill on 1 January 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (8 pages) |
23 April 2009 | Return made up to 16/04/09; full list of members (8 pages) |
15 January 2009 | Ad 08/12/08\gbp si 2697@1=2697\gbp ic 36706/39403\ (1 page) |
15 January 2009 | Ad 08/12/08\gbp si 2697@1=2697\gbp ic 36706/39403\ (1 page) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
15 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 October 2008 | Director appointed john foster-hill (2 pages) |
9 October 2008 | Director appointed john foster-hill (2 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (8 pages) |
23 April 2008 | Return made up to 16/04/08; full list of members (8 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
2 May 2007 | Return made up to 16/04/07; full list of members (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
30 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
11 May 2006 | Director resigned (1 page) |
11 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
11 May 2006 | Return made up to 16/04/06; full list of members (5 pages) |
11 May 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
6 April 2006 | Director resigned (1 page) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
1 November 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members (13 pages) |
10 May 2005 | Return made up to 16/04/05; full list of members (13 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 October 2004 | Director resigned (1 page) |
21 October 2004 | Director resigned (1 page) |
30 September 2004 | New director appointed (2 pages) |
30 September 2004 | New director appointed (2 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (12 pages) |
23 April 2004 | Return made up to 16/04/04; full list of members (12 pages) |
4 February 2004 | Registered office changed on 04/02/04 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
4 February 2004 | Registered office changed on 04/02/04 from: chichester house 278/282 high holborn london WC1V 7HA (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
21 January 2004 | New director appointed (2 pages) |
21 January 2004 | Director resigned (1 page) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
19 August 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Ad 18/03/00--------- £ si 286@1 (2 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members
|
13 May 2003 | Director resigned (1 page) |
13 May 2003 | Ad 18/03/00--------- £ si 286@1 (2 pages) |
13 May 2003 | Return made up to 16/04/03; full list of members
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Resolutions
|
13 May 2003 | New director appointed (2 pages) |
13 May 2003 | Resolutions
|
1 October 2002 | Memorandum and Articles of Association (18 pages) |
1 October 2002 | Memorandum and Articles of Association (18 pages) |
1 October 2002 | Resolutions
|
1 October 2002 | Resolutions
|
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
9 September 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | Director resigned (1 page) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | New director appointed (2 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (10 pages) |
19 April 2002 | Return made up to 16/04/02; full list of members (10 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
14 September 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 June 2001 | Return made up to 16/04/01; full list of members
|
8 June 2001 | Return made up to 16/04/01; full list of members
|
5 March 2001 | Resolutions
|
5 March 2001 | Memorandum and Articles of Association (18 pages) |
5 March 2001 | Resolutions
|
5 March 2001 | Memorandum and Articles of Association (18 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
11 December 2000 | Full accounts made up to 31 March 2000 (9 pages) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | Secretary resigned (1 page) |
21 July 2000 | New secretary appointed (2 pages) |
21 July 2000 | New secretary appointed (2 pages) |
19 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
19 May 2000 | Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 16/04/00; full list of members (9 pages) |
18 May 2000 | Return made up to 16/04/00; full list of members (9 pages) |
17 April 2000 | Ad 08/12/99--------- £ si 7641@1=7641 £ ic 30000/37641 (3 pages) |
17 April 2000 | Ad 08/12/99--------- £ si 7641@1=7641 £ ic 30000/37641 (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
15 April 2000 | Particulars of mortgage/charge (3 pages) |
2 March 2000 | New director appointed (2 pages) |
2 March 2000 | New director appointed (2 pages) |
14 January 2000 | Resolutions
|
14 January 2000 | Resolutions
|
25 May 1999 | Resolutions
|
25 May 1999 | Ad 13/05/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
25 May 1999 | Ad 13/05/99--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages) |
25 May 1999 | Resolutions
|
25 May 1999 | £ nc 1000/200000 13/05/99 (1 page) |
25 May 1999 | £ nc 1000/200000 13/05/99 (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | New director appointed (2 pages) |
1 May 1999 | Director resigned (1 page) |
16 April 1999 | Incorporation (25 pages) |
16 April 1999 | Incorporation (25 pages) |