Company NamePanbrook (Porchester) Limited
DirectorRanchhod Ramji Jivraj
Company StatusActive
Company Number05786341
CategoryPrivate Limited Company
Incorporation Date19 April 2006(18 years ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Ranchhod Ramji Jivraj
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2008(1 year, 11 months after company formation)
Appointment Duration16 years
RoleBusinessman
Country of ResidenceEngland
Correspondence Address7 Hillview Close
Pinner
Middlesex
HA5 4PD
Director NameSanjay Kumar Davda
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address23 Torver Road
Harrow
Middlesex
HA1 1TQ
Director NamePriti Ruparelia
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address20 Priory Gardens
Wembley
Middlsex
HA0 2QG
Secretary NameSanjay Kumar Davda
NationalityBritish
StatusResigned
Appointed19 April 2006(same day as company formation)
RoleData Analyst
Country of ResidenceEngland
Correspondence Address23 Torver Road
Harrow
Middlesex
HA1 1TQ
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed19 April 2006(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Location

Registered Address48 Ealing Road
Wembley
Middlesex
HA0 4TQ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardWembley Central
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Crownplex LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return19 April 2023 (1 year ago)
Next Return Due3 May 2024 (1 week from now)

Charges

22 April 2008Delivered on: 10 May 2008
Persons entitled: Abbey National PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H premises 11A, 15A, 21 and 21A west street porchester uncalled capital for the time being and all intellectual property rights and all other f/h and l/h property any legal or beneficial interest in any securities stock in trade and plant, book debts.
Outstanding
7 April 2008Delivered on: 11 April 2008
Persons entitled: Abbey National PLC

Classification: Deed of rental income
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Rental income from 11A, 15, 21 and 21A west street, porchester.
Outstanding
17 May 2006Delivered on: 24 May 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Rent assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of assignment the exclusive rights to receive all payments reserved as rent under any lease recited in schedule 1 to the assignment and if more than one then each such lease and any lease of the whole or any part of the property being 21 west street porchester farhem hampshire t/n HP411182 granted by the company after the date of the assignment including any increased payments resulting from any rent review and including any interest chargeable on all such payments. See the mortgage charge document for full details.
Outstanding
17 May 2006Delivered on: 24 May 2006
Persons entitled: West Bromwich Commercial Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first floating charge all present and future assets and undertakings of the company.
Outstanding
17 May 2006Delivered on: 24 May 2006
Persons entitled:
West Bromwich Commercial Limited
West Bromwich Commercial Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that l/h property k/a 21 west street porchester fareham hampshire T.n HP411182.
Outstanding

Filing History

29 January 2024Accounts for a dormant company made up to 30 April 2023 (6 pages)
22 May 2023Confirmation statement made on 19 April 2023 with no updates (3 pages)
20 February 2023Accounts for a dormant company made up to 30 April 2022 (6 pages)
23 May 2022Confirmation statement made on 19 April 2022 with no updates (3 pages)
7 January 2022Accounts for a dormant company made up to 30 April 2021 (6 pages)
25 May 2021Confirmation statement made on 19 April 2021 with no updates (3 pages)
22 February 2021Accounts for a dormant company made up to 30 April 2020 (6 pages)
19 May 2020Confirmation statement made on 19 April 2020 with updates (4 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (6 pages)
29 April 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 January 2019Accounts for a dormant company made up to 30 April 2018 (6 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (3 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
25 April 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
6 January 2016Accounts for a dormant company made up to 30 April 2015 (3 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
27 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1
(3 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
28 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
1 August 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
1 August 2013Accounts for a dormant company made up to 30 April 2013 (6 pages)
23 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
23 August 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
23 August 2012Accounts for a dormant company made up to 30 April 2012 (7 pages)
25 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
25 June 2012Annual return made up to 19 April 2012 with a full list of shareholders (3 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
3 February 2012Accounts for a dormant company made up to 30 April 2011 (7 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
27 April 2011Annual return made up to 19 April 2011 with a full list of shareholders (3 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
1 February 2011Accounts for a dormant company made up to 30 April 2010 (7 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
22 April 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
27 January 2010Accounts for a dormant company made up to 30 April 2009 (7 pages)
2 July 2009Return made up to 19/04/09; full list of members (3 pages)
2 July 2009Return made up to 19/04/09; full list of members (3 pages)
11 May 2009Return made up to 19/04/08; full list of members (3 pages)
11 May 2009Return made up to 19/04/08; full list of members (3 pages)
27 April 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
27 April 2009Accounts for a dormant company made up to 30 April 2008 (7 pages)
14 April 2009Registered office changed on 14/04/2009 from 23 torver road harrow middlesex HA1 1TQ (1 page)
14 April 2009Registered office changed on 14/04/2009 from 23 torver road harrow middlesex HA1 1TQ (1 page)
29 August 2008Director appointed ranchhod jivraj (2 pages)
29 August 2008Director appointed ranchhod jivraj (2 pages)
26 August 2008Appointment terminate, director and secretary sanjay kumar davda logged form (1 page)
26 August 2008Appointment terminate, director and secretary sanjay kumar davda logged form (1 page)
22 August 2008Appointment terminated director priti ruparelia (1 page)
22 August 2008Appointment terminated director priti ruparelia (1 page)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
10 May 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 April 2008Declaration of assistance for shares acquisition (7 pages)
30 April 2008Declaration of assistance for shares acquisition (7 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
25 April 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 April 2008Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
11 April 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
16 January 2008Accounts for a dormant company made up to 30 April 2007 (6 pages)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
11 May 2007Return made up to 19/04/07; full list of members (2 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
24 May 2006Particulars of mortgage/charge (3 pages)
15 May 2006New director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New secretary appointed;new director appointed (2 pages)
15 May 2006New director appointed (2 pages)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
27 April 2006Secretary resigned (1 page)
27 April 2006Director resigned (1 page)
19 April 2006Incorporation (13 pages)
19 April 2006Incorporation (13 pages)