Company NamePanorama Letting Agents Limited
DirectorsSalvatore Presutto and Nunzio Pizzo
Company StatusActive
Company Number08887405
CategoryPrivate Limited Company
Incorporation Date11 February 2014(10 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Salvatore Presutto
Date of BirthJune 1984 (Born 39 years ago)
NationalityItalian
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Stanley Road
New Southgate
London
N11 2LD
Director NameMr Nunzio Pizzo
Date of BirthOctober 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed11 February 2014(same day as company formation)
RoleLetting Negotiator
Country of ResidenceUnited Kingdom
Correspondence Address103 Brunswick Park Road
London
N11 1JT
Director NameMr Osker Heiman
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleCompany Formation 1st Director
Country of ResidenceEngland
Correspondence Address47 Bury New Road
Prestwich
Manchester
M25 9JY
Director NameMr Marcello Vetrano
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed11 February 2014(same day as company formation)
RoleLetting Negotiator
Country of ResidenceEngland
Correspondence Address56 Roseberry Gardens
London
N4 1JJ

Location

Registered Address19 Crespigny Road
Hendon
London
NW4 3DT
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

33 at £1Marcello Vetrano
33.33%
Ordinary
33 at £1Nunzio Pizzo
33.33%
Ordinary
33 at £1Salvatore Presutto
33.33%
Ordinary

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return5 July 2023 (9 months, 2 weeks ago)
Next Return Due19 July 2024 (2 months, 4 weeks from now)

Filing History

9 November 2023Micro company accounts made up to 28 February 2023 (3 pages)
11 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
9 August 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
19 July 2022Micro company accounts made up to 28 February 2022 (3 pages)
5 August 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
5 August 2021Micro company accounts made up to 28 February 2021 (3 pages)
12 May 2021Compulsory strike-off action has been discontinued (1 page)
11 May 2021First Gazette notice for compulsory strike-off (1 page)
7 May 2021Micro company accounts made up to 29 February 2020 (3 pages)
22 November 2020Micro company accounts made up to 21 February 2020 (3 pages)
16 November 2020Previous accounting period shortened from 21 February 2021 to 29 February 2020 (1 page)
5 July 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
4 May 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
29 October 2019Micro company accounts made up to 28 February 2019 (2 pages)
14 April 2019Registered office address changed from Southgate Office Village 286a Chase Road Southgate London N14 6HF United Kingdom to 19 Crespigny Road Hendon London NW4 3DT on 14 April 2019 (1 page)
14 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
6 April 2019Change of details for Mr Nunzio Pizzo as a person with significant control on 15 January 2019 (2 pages)
6 April 2019Director's details changed for Mr Nunzio Pizzo on 15 January 2019 (2 pages)
21 February 2019Micro company accounts made up to 21 February 2018 (2 pages)
21 November 2018Previous accounting period shortened from 22 February 2018 to 21 February 2018 (1 page)
19 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
21 February 2018Total exemption full accounts made up to 28 February 2017 (7 pages)
21 February 2018Registered office address changed from Southgate Office Village 286C Chase Road London N14 6HF to Southgate Office Village 286a Chase Road Southgate London N14 6HF on 21 February 2018 (1 page)
21 November 2017Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page)
21 November 2017Previous accounting period shortened from 23 February 2017 to 22 February 2017 (1 page)
3 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
3 May 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 29 February 2016 (4 pages)
24 February 2017Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
24 February 2017Current accounting period shortened from 24 February 2016 to 23 February 2016 (1 page)
4 February 2017Director's details changed for Mr Nunzio Pizzo on 10 January 2017 (2 pages)
4 February 2017Director's details changed for Mr Nunzio Pizzo on 10 January 2017 (2 pages)
25 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
25 November 2016Previous accounting period shortened from 25 February 2016 to 24 February 2016 (1 page)
18 July 2016Director's details changed for Mr Salvatore Presutto on 6 March 2016 (2 pages)
18 July 2016Director's details changed for Mr Salvatore Presutto on 6 March 2016 (2 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
23 April 2016Termination of appointment of Marcello Vetrano as a director on 31 March 2016 (1 page)
23 April 2016Termination of appointment of Marcello Vetrano as a director on 31 March 2016 (1 page)
2 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
2 April 2016Statement of capital following an allotment of shares on 31 March 2016
  • GBP 100
(3 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(5 pages)
16 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 99
(5 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
29 February 2016Total exemption small company accounts made up to 28 February 2015 (4 pages)
10 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
10 February 2016Previous accounting period shortened from 26 February 2015 to 25 February 2015 (1 page)
11 November 2015Previous accounting period shortened from 28 February 2015 to 26 February 2015 (1 page)
11 November 2015Previous accounting period shortened from 28 February 2015 to 26 February 2015 (1 page)
2 June 2015Director's details changed for Mr Nunzio Pizzo on 26 April 2015 (2 pages)
2 June 2015Director's details changed for Mr Nunzio Pizzo on 26 April 2015 (2 pages)
16 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 99
(5 pages)
16 May 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-05-16
  • GBP 99
(5 pages)
24 May 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 99
(3 pages)
24 May 2014Statement of capital following an allotment of shares on 11 February 2014
  • GBP 99
(3 pages)
24 February 2014Appointment of Mr Marcello Vetrano as a director (2 pages)
24 February 2014Appointment of Mr Salvatore Presutto as a director (2 pages)
24 February 2014Appointment of Mr Salvatore Presutto as a director (2 pages)
24 February 2014Appointment of Mr Marcello Vetrano as a director (2 pages)
22 February 2014Appointment of Mr Nunzio Pizzo as a director (2 pages)
22 February 2014Appointment of Mr Nunzio Pizzo as a director (2 pages)
11 February 2014Termination of appointment of Osker Heiman as a director (1 page)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(20 pages)
11 February 2014Incorporation
Statement of capital on 2014-02-11
  • GBP 1
(20 pages)
11 February 2014Termination of appointment of Osker Heiman as a director (1 page)