Company NamePanesar Brothers Limited
DirectorRashpal Singh Panesar
Company StatusActive - Proposal to Strike off
Company Number08946980
CategoryPrivate Limited Company
Incorporation Date19 March 2014(10 years, 1 month ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Rashpal Singh Panesar
Date of BirthJuly 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2014(same day as company formation)
RoleFood Services
Country of ResidenceEngland
Correspondence Address71, 242 Axis House Bath Road
Harlington
Hayes
UB3 5AY

Location

Registered Address71, 242 Axis House Bath Road
Harlington
Hayes
UB3 5AY
RegionLondon
ConstituencyHayes and Harlington
CountyGreater London
WardHeathrow Villages
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return13 March 2023 (1 year, 1 month ago)
Next Return Due27 March 2024 (overdue)

Charges

14 December 2016Delivered on: 15 December 2016
Persons entitled: Alfandari Private Equities Limited

Classification: A registered charge
Particulars: The chargor charges to the chargee, by way of first legal mortgage, all the properties listed in schedule 1;. the chargor charges to the chargee, by way of first fixed charge:. (I) all properties acquired by the company in the future;. (Ii) all present and future interests of the company not effectively mortgaged or charged;. (Iii) all present and future rights, licences, guarantees, rents, deposits, contracts, covenants and warranties relating to the properties;. (Iv) all intellectual property;. ‘Properties’ means all freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the company or in which the company holds an interest (including (but not limited to) the properties which are briefly described in schedule 1) and property means any of them.. ‘Intellectual property’ means the company's present and future patents, rights to inventions, copyright and related rights, trade-marks, business names and domain names, goodwill and the right to sue for passing off, rights in designs, database rights, rights to use, and protect the confidentiality of, confidential information (including know-how) and all other intellectual property rights, in each case whether registered or unregistered and including all applications and rights to apply for and be granted, renewals or extensions of, and rights to claim priority from, such rights and all similar or equivalent rights or forms of protection which subsist or will subsist now or in the future in any part of the world.
Outstanding
3 October 2014Delivered on: 3 October 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
31 December 2022Micro company accounts made up to 31 March 2022 (4 pages)
11 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
14 July 2021Compulsory strike-off action has been discontinued (1 page)
13 July 2021Confirmation statement made on 19 March 2021 with no updates (3 pages)
6 July 2021First Gazette notice for compulsory strike-off (1 page)
30 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 November 2020Compulsory strike-off action has been discontinued (1 page)
4 November 2020Confirmation statement made on 19 March 2020 with no updates (3 pages)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
24 July 2020Registered office address changed from 33 Fremantle Way Hayes Middlesex UB3 2FX to 71, 242 Axis House Bath Road Harlington Hayes UB3 5AY on 24 July 2020 (1 page)
24 July 2020Director's details changed for Mr Rashpal Singh Panesar on 24 July 2020 (2 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
9 May 2019Confirmation statement made on 19 March 2019 with no updates (3 pages)
26 March 2019Satisfaction of charge 089469800002 in full (1 page)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
22 March 2018Confirmation statement made on 19 March 2018 with no updates (3 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
24 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
15 December 2016Registration of charge 089469800002, created on 14 December 2016 (17 pages)
15 December 2016Registration of charge 089469800002, created on 14 December 2016 (17 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 April 2016Annual return made up to 19 March 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 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1
(3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
23 December 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
28 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
28 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 1
(3 pages)
3 October 2014Registration of charge 089469800001, created on 3 October 2014 (23 pages)
3 October 2014Registration of charge 089469800001, created on 3 October 2014 (23 pages)
3 October 2014Registration of charge 089469800001, created on 3 October 2014 (23 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 March 2014Incorporation
Statement of capital on 2014-03-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)