London
W1U 7HW
Director Name | Mr Michael Lik Thien Pang |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | Malaysian |
Status | Current |
Appointed | 01 August 2004(3 months, 3 weeks after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor 55 Blandford Street London W1U 7HW |
Secretary Name | Vane Ivanco Milanov |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 7a Saint Cuthberts Road London NW2 3QJ |
Website | panaco.net |
---|
Registered Address | Third Floor 55 Blandford Street London W1U 7HW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
51 at £1 | Michael Lik Thein Pang 51.00% Ordinary |
---|---|
49 at £1 | Julie Lik-ling Pang 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £513 |
Cash | £6,747 |
Current Liabilities | £22,218 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 6 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 20 April 2025 (11 months, 3 weeks from now) |
1 February 2010 | Delivered on: 10 February 2010 Persons entitled: The Portman Estate Nominees (One) Limited and the Portman Estate Nominees (Two) Limited Classification: Deed of rent deposit Secured details: £14,173.00 due or to become due from the company to the chargee. Particulars: The rent deposit pursuant to the rent deposit deed see image for full details. Outstanding |
---|---|
4 October 2004 | Delivered on: 8 October 2004 Persons entitled: Richard Neville Lay Cbe, Euan Michael Ross Geddes (Baron Geddes of Rolvenden) and the Lordcolwyn Cbe Bds Lds Rcs Being the Trustees of the Portman Estate Classification: Deed of rent deposit Secured details: £14,173.00 due or to become due from the company to the chargee. Particulars: The rent deposit and other sums which may from time to time be due from the chargor to the chargee;. See the mortgage charge document for full details. Outstanding |
30 September 2023 | Micro company accounts made up to 31 December 2022 (2 pages) |
---|---|
20 April 2023 | Confirmation statement made on 6 April 2023 with no updates (3 pages) |
30 September 2022 | Micro company accounts made up to 31 December 2021 (2 pages) |
5 September 2022 | Director's details changed for Mr Michael Lik Thein Pang on 31 July 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 6 April 2022 with no updates (3 pages) |
1 October 2021 | Micro company accounts made up to 31 December 2020 (2 pages) |
19 April 2021 | Confirmation statement made on 6 April 2021 with no updates (3 pages) |
29 December 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
30 April 2020 | Confirmation statement made on 6 April 2020 with no updates (3 pages) |
17 March 2020 | Registered office address changed from Second Floor 27 Gloucester Place London W1U 8HU United Kingdom to Third Floor 55 Blandford Street London W1U 7HW on 17 March 2020 (1 page) |
6 March 2020 | Satisfaction of charge 2 in full (1 page) |
6 March 2020 | Satisfaction of charge 1 in full (1 page) |
2 January 2020 | Registered office address changed from 4th Floor Clerk's Well House 20 Britton Street London EC1M 5UA to Second Floor 27 Gloucester Place London W1U 8HU on 2 January 2020 (1 page) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
6 April 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
18 April 2018 | Confirmation statement made on 6 April 2018 with no updates (3 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
27 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 6 April 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
8 October 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
5 October 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 5 October 2014 (1 page) |
5 October 2014 | Registered office address changed from First Floor 27 Gloucester Place London W1U 8HU to 4Th Floor Clerk's Well House 20 Britton Street London EC1M 5UA on 5 October 2014 (1 page) |
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
25 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (3 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
30 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
28 April 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
29 October 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
6 May 2010 | Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Julie Lik Ling Pang on 1 October 2009 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
6 May 2010 | Director's details changed for Michael Lik Thein Pang on 1 October 2009 (2 pages) |
6 May 2010 | Director's details changed for Michael Lik Thein Pang on 1 October 2009 (2 pages) |
6 May 2010 | Statement of capital following an allotment of shares on 1 March 2010
|
6 May 2010 | Director's details changed for Michael Lik Thein Pang on 1 October 2009 (2 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 February 2010 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
16 September 2009 | Appointment terminated secretary vane milanov (1 page) |
16 September 2009 | Appointment terminated secretary vane milanov (1 page) |
21 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
21 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
1 August 2008 | Director's change of particulars / michael pang / 23/05/2008 (1 page) |
1 August 2008 | Director's change of particulars / michael pang / 23/05/2008 (1 page) |
5 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
5 June 2008 | Return made up to 06/04/08; full list of members (3 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
2 November 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
27 April 2007 | Return made up to 06/04/07; full list of members (2 pages) |
8 January 2007 | Director's particulars changed (1 page) |
8 January 2007 | Director's particulars changed (1 page) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
7 November 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
11 May 2006 | Return made up to 06/04/06; full list of members (2 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (3 pages) |
18 April 2005 | Return made up to 06/04/05; full list of members
|
18 April 2005 | Return made up to 06/04/05; full list of members
|
1 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
1 February 2005 | Accounting reference date shortened from 30/04/05 to 31/12/04 (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 7A saint cuthberts road london NW2 3QJ (1 page) |
13 October 2004 | Registered office changed on 13/10/04 from: 7A saint cuthberts road london NW2 3QJ (1 page) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
8 October 2004 | Particulars of mortgage/charge (3 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 April 2004 | Incorporation (16 pages) |
6 April 2004 | Incorporation (16 pages) |