Company NamePanther Lubricants Limited
DirectorTariq Mohammed Affara
Company StatusActive
Company Number03888277
CategoryPrivate Limited Company
Incorporation Date3 December 1999(24 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Tariq Mohammed Affara
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2002(3 years after company formation)
Appointment Duration21 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Campbell Court
Gloucester Road
London
SW7 4PD
Director NameRavindran Selvarajah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleChartered Accountant
Correspondence Address1d Glossop Road
Sanderstead
South Croydon
Surrey
CR2 0PW
Secretary NameAnushiya Sivananthan
NationalityBritish
StatusResigned
Appointed03 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address1d Glossop Road
South Croydon
Surrey
CR2 0PW
Director NameMohammed Saleh Affara
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Correspondence AddressSuite 1417-1419
Sheraton Heathrow Hotel
West Drayton
Middlesex
UB7 0HJ
Director NameMr Tariq Mohammed Affara
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Campbell Court
Gloucester Road
London
SW7 4PD
Secretary NameMr Tariq Mohammed Affara
NationalityBritish
StatusResigned
Appointed01 January 2000(4 weeks, 1 day after company formation)
Appointment Duration2 years, 6 months (resigned 01 July 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 45 Campbell Court
Gloucester Road
London
SW7 4PD
Director NameRavindran Selvarajah
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(2 years, 7 months after company formation)
Appointment Duration5 months (resigned 04 December 2002)
RoleAccountant
Correspondence Address1d Glossop Road
Sanderstead
South Croydon
Surrey
CR2 0PW
Secretary NameAfra Affara
NationalityBritish
StatusResigned
Appointed04 December 2002(3 years after company formation)
Appointment Duration17 years, 6 months (resigned 10 June 2020)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 68 Campbell Court
Gloucester Road
London
SW7 4PD
Secretary NameAr Consulting Limited (Corporation)
StatusResigned
Appointed01 October 2002(2 years, 10 months after company formation)
Appointment Duration2 months (resigned 04 December 2002)
Correspondence Address1d Glossop Road
South Croydon
Surrey
CR2 0PW

Location

Registered Address11 Berkeley Street
London
W1J 8DS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return19 September 2023 (7 months, 2 weeks ago)
Next Return Due3 October 2024 (4 months, 4 weeks from now)

Filing History

29 September 2023Confirmation statement made on 19 September 2023 with no updates (3 pages)
30 August 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
21 September 2022Confirmation statement made on 19 September 2022 with no updates (3 pages)
26 May 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
20 September 2021Confirmation statement made on 19 September 2021 with no updates (3 pages)
20 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
19 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
19 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
18 June 2020Termination of appointment of Afra Affara as a secretary on 10 June 2020 (1 page)
29 January 2020Confirmation statement made on 16 January 2020 with no updates (3 pages)
29 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
29 January 2019Confirmation statement made on 16 January 2019 with no updates (3 pages)
18 January 2018Confirmation statement made on 16 January 2018 with no updates (3 pages)
18 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
17 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(4 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 January 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
(4 pages)
16 January 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
9 January 2014Annual return made up to 9 January 2014 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1
(4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
8 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
8 January 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
17 January 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
9 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
9 November 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 12 October 2010 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
3 December 2009Annual return made up to 2 December 2009 with a full list of shareholders (4 pages)
2 December 2009Registered office address changed from 11 Knightsbridge London SW1X 7LY on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 11 Knightsbridge London SW1X 7LY on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 11 Knightsbridge London SW1X 7LY on 2 December 2009 (1 page)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
12 October 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
5 December 2008Return made up to 03/12/08; full list of members (3 pages)
5 December 2008Return made up to 03/12/08; full list of members (3 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
7 October 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
5 December 2007Return made up to 03/12/07; full list of members (2 pages)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
24 September 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
20 December 2006Return made up to 03/12/06; full list of members (2 pages)
20 December 2006Return made up to 03/12/06; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
18 May 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
28 December 2005Return made up to 03/12/05; full list of members (6 pages)
28 December 2005Return made up to 03/12/05; full list of members (6 pages)
25 May 2005Registered office changed on 25/05/05 from: 57 abbots lane, kenley, surrey, CR8 5JG (1 page)
25 May 2005Registered office changed on 25/05/05 from: 57 abbots lane, kenley, surrey, CR8 5JG (1 page)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road, south croydon, surrey CR2 0PW (1 page)
12 April 2005Registered office changed on 12/04/05 from: 1D glossop road, south croydon, surrey CR2 0PW (1 page)
15 February 2005Return made up to 03/12/04; full list of members (5 pages)
15 February 2005Return made up to 03/12/04; full list of members (5 pages)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
3 February 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
27 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
5 April 2004Return made up to 03/12/03; full list of members (5 pages)
5 April 2004Return made up to 03/12/03; full list of members (5 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New secretary appointed (2 pages)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
10 March 2004Director resigned (1 page)
10 March 2004Secretary resigned (1 page)
2 July 2003New secretary appointed (2 pages)
2 July 2003New secretary appointed (2 pages)
2 July 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 July 2003Return made up to 03/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
3 September 2002Director resigned (1 page)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Secretary resigned;director resigned (1 page)
3 September 2002New director appointed (2 pages)
3 September 2002Director resigned (1 page)
9 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 January 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
3 January 2002Accounts for a dormant company made up to 31 December 2000 (1 page)
4 December 2001Director resigned (1 page)
4 December 2001Director resigned (1 page)
23 November 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
23 November 2001Secretary resigned (1 page)
23 November 2001Secretary resigned (1 page)
23 November 2001Return made up to 03/12/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
26 February 2001New director appointed (2 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
26 February 2001New director appointed (2 pages)
26 February 2001Return made up to 03/12/00; full list of members (6 pages)
26 February 2001Return made up to 03/12/00; full list of members (6 pages)
26 February 2001New secretary appointed;new director appointed (2 pages)
3 December 1999Incorporation (21 pages)
3 December 1999Incorporation (21 pages)