Company NamePanther Caterers Limited
DirectorMark Gabriele
Company StatusActive
Company Number08784244
CategoryPrivate Limited Company
Incorporation Date20 November 2013(10 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMr Mark Gabriele
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 4 months
RoleCaterer
Country of ResidenceEngland
Correspondence Address17a 17a
Counter Street
London
SE1 2HD
Director NameMark Gabriele
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCaterer
Country of ResidenceEngland
Correspondence AddressUnit 28 Brandbridges Industrial Estate
Brandbridges Road East Peckham
Tonbridge
Kent
TN12 5HF
Secretary NameMark Gabriele
StatusResigned
Appointed20 November 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 28 Brandbridges Industrial Estate
Brandbridges Road East Peckham
Tonbridge
Kent
TN12 5HF
Secretary NameMrs Camilla Cammilerir
StatusResigned
Appointed19 May 2014(5 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 18 February 2018)
RoleCompany Director
Correspondence Address28 Branbridges Industrial Estate, Branbridges Road
East Peckham
Tonbridge
TN12 5HF
Director NameMr Francis Cammilere
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2014(8 months, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 19 April 2015)
RoleCaterer
Country of ResidenceEngland
Correspondence Address17a Counter Street
Hays Galleria
London
SE1 2HD
Director NameMr Mark Gabriele
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2015(1 year, 4 months after company formation)
Appointment Duration1 month (resigned 20 May 2015)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address17 Counter Street
London
SE1 2HD
Director NameMr Francis Cammilari
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2015(1 year, 6 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 02 February 2016)
RoleCaterer
Country of ResidenceEngland
Correspondence Address95 The High 95 The High
London
SW16 2ER
Director NameMr Mark Gabriele
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2016(2 years, 2 months after company formation)
Appointment Duration2 months (resigned 07 April 2016)
RoleCaterer
Country of ResidenceUnited Kingdom
Correspondence Address16 Counter Street
London
SE1 2HD
Director NameMr Francis Cammilari
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2016(2 years, 4 months after company formation)
Appointment Duration7 months, 1 week (resigned 14 November 2016)
RoleCaterer
Country of ResidenceEngland
Correspondence Address28 Branbridges Industrial Estate, Branbridges Road
East Peckham
Tonbridge
TN12 5HF
Director NameMr Mark Gabriele
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2016(2 years, 12 months after company formation)
Appointment Duration7 months (resigned 18 June 2017)
RoleCaterer
Country of ResidenceEngland
Correspondence Address98 The High Hopton Road
London
SW16 2ER
Director NameMr Francis Camillari
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2017(3 years, 7 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 07 February 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence Address28 Branbridges Industrial Estate, Branbridges Road
East Peckham
Tonbridge
TN12 5HF
Director NameMr Mark Gabriele
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2018(4 years, 2 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 November 2018)
RoleCaterer
Country of ResidenceEngland
Correspondence Address17a Counter Street Counter Street
London
SE1 2HD

Location

Registered Address17a Counter Street
London
SE1 2HD
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return20 November 2023 (5 months, 1 week ago)
Next Return Due4 December 2024 (7 months, 1 week from now)

Filing History

9 January 2024Confirmation statement made on 20 November 2023 with no updates (3 pages)
1 September 2023Micro company accounts made up to 30 November 2022 (5 pages)
13 January 2023Confirmation statement made on 20 November 2022 with no updates (3 pages)
9 September 2022Micro company accounts made up to 30 November 2021 (5 pages)
8 January 2022Confirmation statement made on 20 November 2021 with no updates (3 pages)
26 September 2021Accounts for a dormant company made up to 30 November 2020 (2 pages)
22 January 2021Confirmation statement made on 20 November 2020 with no updates (3 pages)
14 December 2020Accounts for a dormant company made up to 30 November 2019 (2 pages)
12 January 2020Confirmation statement made on 20 November 2019 with no updates (3 pages)
15 September 2019Registered office address changed from 28 Branbridges Industrial Estate, Branbridges Road East Peckham Tonbridge TN12 5HF England to 17a Counter Street London SE1 2HD on 15 September 2019 (1 page)
12 September 2019Accounts for a dormant company made up to 30 November 2018 (2 pages)
11 January 2019Appointment of Mr Mark Gabriele as a director on 29 December 2018 (2 pages)
11 January 2019Confirmation statement made on 20 November 2018 with no updates (3 pages)
1 December 2018Termination of appointment of Mark Gabriele as a director on 18 November 2018 (1 page)
8 October 2018Accounts for a dormant company made up to 30 November 2017 (2 pages)
20 February 2018Compulsory strike-off action has been discontinued (1 page)
19 February 2018Termination of appointment of Camilla Cammilerir as a secretary on 18 February 2018 (1 page)
19 February 2018Appointment of Mr Mark Gabriele as a director on 7 February 2018 (2 pages)
19 February 2018Termination of appointment of Francis Camillari as a director on 7 February 2018 (1 page)
19 February 2018Confirmation statement made on 20 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
7 November 2017Compulsory strike-off action has been discontinued (1 page)
6 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
6 November 2017Accounts for a dormant company made up to 30 November 2016 (2 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
12 July 2017Appointment of Mr Francis Camillari as a director on 18 June 2017 (2 pages)
12 July 2017Termination of appointment of Mark Gabriele as a director on 18 June 2017 (1 page)
12 July 2017Termination of appointment of Mark Gabriele as a director on 18 June 2017 (1 page)
12 July 2017Appointment of Mr Francis Camillari as a director on 18 June 2017 (2 pages)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
21 February 2017Compulsory strike-off action has been discontinued (1 page)
20 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
20 February 2017Confirmation statement made on 20 November 2016 with updates (5 pages)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
7 February 2017First Gazette notice for compulsory strike-off (1 page)
20 November 2016Termination of appointment of Francis Cammilari as a director on 14 November 2016 (1 page)
20 November 2016Appointment of Mr Mark Gabriele as a director on 14 November 2016 (2 pages)
20 November 2016Termination of appointment of Francis Cammilari as a director on 14 November 2016 (1 page)
20 November 2016Appointment of Mr Mark Gabriele as a director on 14 November 2016 (2 pages)
8 November 2016Registered office address changed from 17a Counter Street Hays Galleria London SE1 2HD to 28 Branbridges Industrial Estate, Branbridges Road East Peckham Tonbridge TN12 5HF on 8 November 2016 (1 page)
8 November 2016Registered office address changed from 17a Counter Street Hays Galleria London SE1 2HD to 28 Branbridges Industrial Estate, Branbridges Road East Peckham Tonbridge TN12 5HF on 8 November 2016 (1 page)
17 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
17 September 2016Accounts for a dormant company made up to 30 November 2015 (2 pages)
19 May 2016Appointment of Mr Francis Cammilari as a director on 8 April 2016 (2 pages)
19 May 2016Appointment of Mr Francis Cammilari as a director on 8 April 2016 (2 pages)
18 May 2016Termination of appointment of Mark Gabriele as a director on 7 April 2016 (1 page)
18 May 2016Termination of appointment of Mark Gabriele as a director on 7 April 2016 (1 page)
15 March 2016Director's details changed for Mr Mark Gariele on 14 February 2016 (2 pages)
15 March 2016Director's details changed for Mr Mark Gariele on 14 February 2016 (2 pages)
14 March 2016Appointment of Mr Mark Gariele as a director on 3 February 2016 (2 pages)
14 March 2016Appointment of Mr Mark Gariele as a director on 3 February 2016 (2 pages)
13 March 2016Termination of appointment of Francis Cammilari as a director on 2 February 2016 (1 page)
13 March 2016Termination of appointment of Francis Cammilari as a director on 2 February 2016 (1 page)
20 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(3 pages)
20 December 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-12-20
  • GBP 1
(3 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
19 August 2015Accounts for a dormant company made up to 30 November 2014 (2 pages)
20 July 2015Appointment of Mr Francis Cammilari as a director on 20 May 2015 (2 pages)
20 July 2015Appointment of Mr Francis Cammilari as a director on 20 May 2015 (2 pages)
20 July 2015Termination of appointment of Mark Gabriele as a director on 20 May 2015 (1 page)
20 July 2015Termination of appointment of Mark Gabriele as a director on 20 May 2015 (1 page)
20 May 2015Appointment of Mr Mark Gabriele as a director on 19 April 2015 (2 pages)
20 May 2015Appointment of Mr Mark Gabriele as a director on 19 April 2015 (2 pages)
19 May 2015Termination of appointment of Francis Cammilere as a director on 19 April 2015 (1 page)
19 May 2015Termination of appointment of Francis Cammilere as a director on 19 April 2015 (1 page)
12 April 2015Termination of appointment of Mark Gabriele as a secretary on 19 May 2014 (1 page)
12 April 2015Appointment of Mrs Camilla Cammilerir as a secretary on 19 May 2014 (2 pages)
12 April 2015Appointment of Mrs Camilla Cammilerir as a secretary on 19 May 2014 (2 pages)
12 April 2015Termination of appointment of Mark Gabriele as a secretary on 19 May 2014 (1 page)
12 April 2015Registered office address changed from 16/17 Hays Galleria Counter Street London SE1 2HD to 17a Counter Street Hays Galleria London SE1 2HD on 12 April 2015 (1 page)
12 April 2015Registered office address changed from 16/17 Hays Galleria Counter Street London SE1 2HD to 17a Counter Street Hays Galleria London SE1 2HD on 12 April 2015 (1 page)
20 November 2014Appointment of Mr Francis Cammilere as a director on 2 August 2014 (2 pages)
20 November 2014Termination of appointment of Mark Gabriele as a director on 2 August 2014 (1 page)
20 November 2014Appointment of Mr Francis Cammilere as a director on 2 August 2014 (2 pages)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Registered office address changed from Unit 28 Brandbridges Industrial Estate Brandbridges Road East Peckham Tonbridge Kent TN12 5HF England to 16/17 Hays Galleria Counter Street London SE1 2HD on 20 November 2014 (1 page)
20 November 2014Registered office address changed from C/O Cinq 16/17 Hays Galleria Counter Street Hays Galleria London SE1 2HD England to 16/17 Hays Galleria Counter Street London SE1 2HD on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Mark Gabriele as a director on 2 August 2014 (1 page)
20 November 2014Appointment of Mr Francis Cammilere as a director on 2 August 2014 (2 pages)
20 November 2014Registered office address changed from C/O Cinq 16/17 Hays Galleria Counter Street Hays Galleria London SE1 2HD England to 16/17 Hays Galleria Counter Street London SE1 2HD on 20 November 2014 (1 page)
20 November 2014Termination of appointment of Mark Gabriele as a director on 2 August 2014 (1 page)
20 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 1
(3 pages)
20 November 2014Registered office address changed from Unit 28 Brandbridges Industrial Estate Brandbridges Road East Peckham Tonbridge Kent TN12 5HF England to 16/17 Hays Galleria Counter Street London SE1 2HD on 20 November 2014 (1 page)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(28 pages)
20 November 2013Incorporation
Statement of capital on 2013-11-20
  • GBP 1
(28 pages)