Banstead
Surrey
SM7 2LJ
Director Name | Mr Neal James |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 July 2008(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | LS Secretarial Services Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 July 2008(same day as company formation) |
Correspondence Address | Airport House, Suite 43-45, Purley Way Croydon Surrey CR0 0XZ |
Secretary Name | Ledger Sparks Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 March 2009(8 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 13 July 2018) |
Correspondence Address | Suite 43-45 Purley Way Croydon Surrey CR0 0XZ |
Registered Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
10 November 2023 | Change of details for Mr Neal James as a person with significant control on 10 November 2023 (2 pages) |
---|---|
10 November 2023 | Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page) |
10 November 2023 | Director's details changed for Mr Neal James on 10 November 2023 (2 pages) |
10 November 2023 | Director's details changed for Mr Robert Stephen James on 10 November 2023 (2 pages) |
10 November 2023 | Change of details for Mr Robert Stephen James as a person with significant control on 10 November 2023 (2 pages) |
17 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
8 June 2023 | Accounts for a dormant company made up to 31 March 2023 (6 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with updates (4 pages) |
24 May 2022 | Accounts for a dormant company made up to 31 March 2022 (6 pages) |
23 September 2021 | Accounts for a dormant company made up to 31 March 2021 (6 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with updates (4 pages) |
15 July 2020 | Confirmation statement made on 14 July 2020 with updates (4 pages) |
30 April 2020 | Accounts for a dormant company made up to 31 March 2020 (6 pages) |
15 January 2020 | Director's details changed for Mr Neal James on 15 January 2020 (2 pages) |
15 January 2020 | Director's details changed for Mr Robert Stephen James on 15 January 2020 (2 pages) |
15 November 2019 | Current accounting period shortened from 31 July 2020 to 31 March 2020 (1 page) |
28 August 2019 | Accounts for a dormant company made up to 31 July 2019 (6 pages) |
16 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
19 March 2019 | Resolutions
|
6 March 2019 | Change of details for Robert James as a person with significant control on 6 March 2019 (2 pages) |
14 August 2018 | Accounts for a dormant company made up to 31 July 2018 (7 pages) |
20 July 2018 | Confirmation statement made on 14 July 2018 with updates (3 pages) |
20 July 2018 | Termination of appointment of Ledger Sparks Ltd as a secretary on 13 July 2018 (1 page) |
16 April 2018 | Accounts for a dormant company made up to 31 July 2017 (8 pages) |
11 April 2018 | Registered office address changed from Airport House Suite 43 - 45 Croydon Surrey CR0 0XZ to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 11 April 2018 (1 page) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
14 July 2017 | Confirmation statement made on 14 July 2017 with updates (5 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
13 January 2017 | Accounts for a dormant company made up to 31 July 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
16 August 2016 | Confirmation statement made on 14 July 2016 with updates (7 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
26 April 2016 | Accounts for a dormant company made up to 31 July 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neal James on 17 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neal James on 17 December 2015 (2 pages) |
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 14 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
21 April 2015 | Company name changed panthera m&e LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Company name changed panthera m&e LIMITED\certificate issued on 21/04/15
|
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
8 April 2015 | Accounts for a dormant company made up to 31 July 2014 (2 pages) |
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
13 August 2014 | Annual return made up to 14 July 2014 with a full list of shareholders Statement of capital on 2014-08-13
|
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
1 April 2014 | Accounts for a dormant company made up to 31 July 2013 (2 pages) |
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
15 July 2013 | Annual return made up to 14 July 2013 with a full list of shareholders Statement of capital on 2013-07-15
|
12 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
12 October 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
19 July 2012 | Annual return made up to 14 July 2012 with a full list of shareholders (4 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
15 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 14 July 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
23 November 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Annual return made up to 14 July 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
8 April 2010 | Accounts for a dormant company made up to 31 July 2009 (3 pages) |
29 January 2010 | Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Robert Stephen James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Neal James on 29 January 2010 (2 pages) |
29 January 2010 | Director's details changed for Mr Neal James on 29 January 2010 (2 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
23 July 2009 | Return made up to 14/07/09; full list of members (4 pages) |
16 April 2009 | Company name changed panthera utilities LIMITED\certificate issued on 20/04/09 (2 pages) |
16 April 2009 | Company name changed panthera utilities LIMITED\certificate issued on 20/04/09 (2 pages) |
13 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
13 March 2009 | Secretary appointed ledger sparks LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
12 March 2009 | Appointment terminated secretary ls secretarial services LTD (1 page) |
14 July 2008 | Incorporation (30 pages) |
14 July 2008 | Incorporation (30 pages) |