Company NamePanoramic Investments Limited
DirectorHugh Alexander Howard
Company StatusActive
Company Number05016490
CategoryPrivate Limited Company
Incorporation Date15 January 2004(20 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hugh Alexander Howard
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2004(4 days after company formation)
Appointment Duration20 years, 3 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor Windsor House 40/41 Great Castle Stre
London
W1W 8LU
Director NameSuzanne Eugenie Howard
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2004(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2005)
RoleProperty
Correspondence Address206 Wymering Road
London
W9 2NA
Secretary NameHugh Alexander Howard
NationalityBritish
StatusResigned
Appointed19 January 2004(4 days after company formation)
Appointment Duration1 year, 5 months (resigned 11 July 2005)
RoleProperty
Correspondence Address206 Wymering Road
London
W9 2NA
Secretary NameSuzanne Howard
NationalityBritish
StatusResigned
Appointed11 July 2005(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2010)
RoleCompany Director
Correspondence AddressFlat 3
13-14 Gloucester Square
London
W2 2TB
Secretary NameMs Caroline M I Jakob
StatusResigned
Appointed15 October 2010(6 years, 9 months after company formation)
Appointment Duration3 days (resigned 18 October 2010)
RoleCompany Director
Correspondence Address88 Howberry Road
Edgware
Middlesex
HA8 6SY
Secretary NameMrs Lynda Howard
StatusResigned
Appointed18 October 2010(6 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 January 2012)
RoleCompany Director
Correspondence Address235 Old Marylebone Road
London
NW1 5QT
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed15 January 2004(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressSecond Floor Windsor House
40/41 Great Castle Street
London
W1W 8LU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

100 at £1Hugh Alexander Howard
100.00%
Ordinary

Financials

Year2014
Net Worth£75,647
Cash£365,807
Current Liabilities£300,321

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 2 days from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return15 January 2024 (3 months ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

9 February 2024Confirmation statement made on 15 January 2024 with updates (4 pages)
28 April 2023Micro company accounts made up to 30 April 2022 (5 pages)
27 January 2023Confirmation statement made on 15 January 2023 with updates (4 pages)
28 April 2022Micro company accounts made up to 30 April 2021 (5 pages)
19 January 2022Confirmation statement made on 15 January 2022 with updates (4 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
22 February 2021Confirmation statement made on 15 January 2021 with updates (4 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
28 January 2020Confirmation statement made on 15 January 2020 with updates (4 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
29 January 2019Confirmation statement made on 15 January 2019 with updates (4 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
17 January 2018Change of details for Mr Hugh Alexander Howard as a person with significant control on 6 April 2016 (2 pages)
17 January 2018Confirmation statement made on 15 January 2018 with updates (4 pages)
6 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 15 January 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
5 February 2016Annual return made up to 15 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 100
(3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (8 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
6 February 2015Annual return made up to 15 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
1 February 2014Director's details changed for Mr Hugh Alexander Howard on 15 January 2014 (2 pages)
1 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
1 February 2014Director's details changed for Mr Hugh Alexander Howard on 15 January 2014 (2 pages)
1 February 2014Annual return made up to 15 January 2014 with a full list of shareholders
Statement of capital on 2014-02-01
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (9 pages)
14 January 2014Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 14 January 2014 (1 page)
14 January 2014Registered office address changed from 235 Old Marylebone Road London NW1 5QT on 14 January 2014 (1 page)
14 March 2013Director's details changed for Mr Hugh Alexander Howard on 14 March 2013 (2 pages)
14 March 2013Director's details changed for Mr Hugh Alexander Howard on 14 March 2013 (2 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
12 February 2013Annual return made up to 15 January 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 February 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
13 September 2012Director's details changed for Mr Hugh Alexander Howard on 11 September 2012 (2 pages)
13 September 2012Director's details changed for Mr Hugh Alexander Howard on 11 September 2012 (2 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
1 March 2012Annual return made up to 15 January 2012 with a full list of shareholders (3 pages)
28 February 2012Termination of appointment of Lynda Howard as a secretary (2 pages)
28 February 2012Registered office address changed from 88 Howberry Road Edgware Middlesex HA8 6SY United Kingdom on 28 February 2012 (2 pages)
28 February 2012Registered office address changed from 88 Howberry Road Edgware Middlesex HA8 6SY United Kingdom on 28 February 2012 (2 pages)
28 February 2012Termination of appointment of Lynda Howard as a secretary (2 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
17 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
17 February 2011Annual return made up to 15 January 2011 with a full list of shareholders (3 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
18 January 2011Appointment of Mrs. Lynda Howard as a secretary (1 page)
18 January 2011Appointment of Mrs. Lynda Howard as a secretary (1 page)
17 January 2011Termination of appointment of Caroline Jakob as a secretary (1 page)
17 January 2011Termination of appointment of Caroline Jakob as a secretary (1 page)
21 December 2010Appointment of Ms Caroline M I Jakob as a secretary (1 page)
21 December 2010Appointment of Ms Caroline M I Jakob as a secretary (1 page)
20 December 2010Termination of appointment of Suzanne Howard as a secretary (1 page)
20 December 2010Termination of appointment of Suzanne Howard as a secretary (1 page)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Suzanne Howard on 30 November 2009 (1 page)
23 February 2010Director's details changed for Hugh Alexander Howard on 30 November 2009 (2 pages)
23 February 2010Director's details changed for Hugh Alexander Howard on 30 November 2009 (2 pages)
23 February 2010Annual return made up to 15 January 2010 with a full list of shareholders (4 pages)
23 February 2010Secretary's details changed for Suzanne Howard on 30 November 2009 (1 page)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 February 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
15 February 2010Registered office address changed from Suite 39 2 Landsdowne Row London Wij 6Hl on 15 February 2010 (1 page)
15 February 2010Registered office address changed from Suite 39 2 Landsdowne Row London Wij 6Hl on 15 February 2010 (1 page)
6 March 2009Registered office changed on 06/03/2009 from 2 suite 39 2 landsdowne row london wij 6HL (1 page)
6 March 2009Registered office changed on 06/03/2009 from 2 suite 39 2 landsdowne row london wij 6HL (1 page)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
24 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
19 February 2009Registered office changed on 19/02/2009 from 88 howberry road edgware middlesex HA8 6SY (1 page)
19 February 2009Registered office changed on 19/02/2009 from 88 howberry road edgware middlesex HA8 6SY (1 page)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
9 February 2009Return made up to 15/01/09; full list of members (3 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
10 March 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 February 2008Return made up to 15/01/08; full list of members (2 pages)
15 February 2008Return made up to 15/01/08; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 March 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
1 February 2007Return made up to 15/01/07; full list of members (2 pages)
1 February 2007Return made up to 15/01/07; full list of members (2 pages)
13 February 2006Return made up to 15/01/06; full list of members (2 pages)
13 February 2006Secretary resigned (1 page)
13 February 2006Secretary resigned (1 page)
13 February 2006Return made up to 15/01/06; full list of members (2 pages)
21 December 2005Registered office changed on 21/12/05 from: 407-409 oxford street 1ST floor london W1C 2PB (1 page)
21 December 2005Registered office changed on 21/12/05 from: 407-409 oxford street 1ST floor london W1C 2PB (1 page)
9 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
9 November 2005Accounts for a dormant company made up to 30 April 2005 (1 page)
14 September 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
14 September 2005Registered office changed on 14/09/05 from: 407-409 oxford street london W1C 2PB (1 page)
14 September 2005Accounting reference date extended from 31/01/05 to 30/04/05 (1 page)
14 September 2005Registered office changed on 14/09/05 from: 407-409 oxford street london W1C 2PB (1 page)
12 September 2005Registered office changed on 12/09/05 from: 206 wymering road london W9 2NA (1 page)
12 September 2005Registered office changed on 12/09/05 from: 206 wymering road london W9 2NA (1 page)
25 July 2005New secretary appointed (2 pages)
25 July 2005Director resigned (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New secretary appointed (2 pages)
9 May 2005Return made up to 15/01/05; full list of members (7 pages)
9 May 2005Return made up to 15/01/05; full list of members (7 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
29 January 2004New director appointed (2 pages)
29 January 2004Ad 19/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004Ad 19/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 January 2004New director appointed (2 pages)
22 January 2004Secretary resigned (1 page)
22 January 2004Secretary resigned (1 page)
21 January 2004Director resigned (1 page)
21 January 2004Director resigned (1 page)
15 January 2004Incorporation (9 pages)
15 January 2004Incorporation (9 pages)