Company NamePandey Hotel Corporation UK Limited
DirectorPrakash Pandey
Company StatusActive
Company Number08102443
CategoryPrivate Limited Company
Incorporation Date12 June 2012(11 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Director

Director NameMr Prakash Pandey
Date of BirthJune 1974 (Born 49 years ago)
NationalityNew Zealander
StatusCurrent
Appointed12 June 2012(same day as company formation)
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressLevel 7 Dingwall Building
87-93 Queen Street
Auckland Central
1010

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 9 months ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 2 weeks ago)
Next Return Due22 June 2024 (2 months from now)

Filing History

13 June 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
8 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
17 June 2022Confirmation statement made on 8 June 2022 with updates (4 pages)
16 May 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
20 October 2021Notification of Jaswanti Rai Pandey as a person with significant control on 6 April 2016 (2 pages)
20 October 2021Notification of Prakash Pandey as a person with significant control on 6 April 2016 (2 pages)
20 October 2021Notification of Udai Narayan Pandey as a person with significant control on 6 April 2016 (2 pages)
20 October 2021Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 55 Baker Street London W1U 7EU on 20 October 2021 (1 page)
19 July 2021Confirmation statement made on 8 June 2021 with updates (5 pages)
12 April 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
27 August 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
20 August 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
8 July 2020Registered office address changed from 35 Great St. Helen's London EC3A 6AP England to 1 Bartholomew Lane London EC2N 2AX on 8 July 2020 (1 page)
20 June 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
14 March 2019Unaudited abridged accounts made up to 30 June 2018 (6 pages)
8 June 2018Confirmation statement made on 8 June 2018 with updates (4 pages)
16 May 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
21 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
21 July 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
12 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
12 May 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
17 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-17
  • GBP 1
(3 pages)
23 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
23 May 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 6th Floor 11 Old Jewry London EC2R 8DU to 35 Great St. Helen's London EC3A 6AP on 9 May 2016 (1 page)
3 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
3 August 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
15 July 2015Compulsory strike-off action has been discontinued (1 page)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
14 July 2015First Gazette notice for compulsory strike-off (1 page)
14 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1
(3 pages)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
1 October 2014Registered office address changed from C/O Ogier Corporate Services (Uk) Limited 6Th Floor 11 Old Jewry London EC2R 8DU to 6Th Floor 11 Old Jewry London EC2R 8DU on 1 October 2014 (1 page)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1
(3 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 April 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
30 July 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
24 June 2013Registered office address changed from C/O Ogier Corporate Services (Uk) 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page)
24 June 2013Registered office address changed from C/O Ogier Corporate Services (Uk) 41 Lothbury London EC2R 7HF United Kingdom on 24 June 2013 (1 page)
12 June 2012Incorporation (21 pages)
12 June 2012Incorporation (21 pages)