Hoddesdon
EN11 0NT
Secretary Name | Mr William Albert Wager |
---|---|
Status | Current |
Appointed | 04 February 2019(4 years, 10 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Correspondence Address | Unit 1 Francis Works Geddings Road Hoddesdon EN11 0NT |
Director Name | Mr William Albert Wager |
---|---|
Date of Birth | March 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2021(7 years, 1 month after company formation) |
Appointment Duration | 2 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 1 Francis Works Geddings Road Hoddesdon EN11 0NT |
Website | www.panachekids.co.uk/ |
---|---|
Telephone | 01992 447563 |
Telephone region | Lea Valley |
Registered Address | Unit 1 Francis Works Geddings Road Hoddesdon EN11 0NT |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Trudi Wager 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £166,668 |
Cash | £441,895 |
Current Liabilities | £396,714 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 9 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 23 September 2024 (5 months from now) |
20 June 2022 | Delivered on: 23 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
21 June 2022 | Delivered on: 21 June 2022 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
18 January 2024 | Total exemption full accounts made up to 30 April 2023 (9 pages) |
---|---|
7 November 2023 | Confirmation statement made on 9 September 2023 with no updates (3 pages) |
10 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
20 October 2022 | Confirmation statement made on 9 September 2022 with no updates (3 pages) |
23 June 2022 | Registration of charge 089714400002, created on 20 June 2022 (32 pages) |
21 June 2022 | Registration of charge 089714400001, created on 21 June 2022 (40 pages) |
24 March 2022 | Cessation of Trudi Anne Wager as a person with significant control on 20 October 2021 (1 page) |
24 March 2022 | Notification of Panache for Kids Holdings Ltd as a person with significant control on 20 October 2021 (2 pages) |
20 January 2022 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
9 September 2021 | Confirmation statement made on 9 September 2021 with updates (5 pages) |
9 September 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
9 September 2021 | Statement of capital following an allotment of shares on 1 May 2021
|
8 September 2021 | Director's details changed for Mr William Alfred Wager on 1 May 2021 (2 pages) |
8 September 2021 | Director's details changed for Trudi Wager on 1 September 2021 (2 pages) |
10 June 2021 | Appointment of Mr William Alfred Wager as a director on 1 May 2021 (2 pages) |
7 April 2021 | Confirmation statement made on 8 February 2021 with no updates (3 pages) |
20 November 2020 | Unaudited abridged accounts made up to 30 April 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 8 February 2020 with no updates (3 pages) |
9 December 2019 | Unaudited abridged accounts made up to 30 April 2019 (7 pages) |
11 March 2019 | Confirmation statement made on 8 February 2019 with no updates (3 pages) |
8 February 2019 | Appointment of Mr William Albert Wager as a secretary on 4 February 2019 (2 pages) |
26 October 2018 | Unaudited abridged accounts made up to 30 April 2018 (7 pages) |
15 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
9 November 2017 | Total exemption full accounts made up to 30 April 2017 (8 pages) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
2 March 2017 | Registered office address changed from 57a High Street Hoddesdon Hertfordshire EN11 8TQ to Unit 1 Francis Works Geddings Road Hoddesdon EN11 0NT on 2 March 2017 (1 page) |
2 March 2017 | Registered office address changed from 57a High Street Hoddesdon Hertfordshire EN11 8TQ to Unit 1 Francis Works Geddings Road Hoddesdon EN11 0NT on 2 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
17 April 2016 | Register inspection address has been changed to Downe Hall Farm Low Hill Road Roydon Essex CM19 3JW (1 page) |
17 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
17 April 2016 | Register inspection address has been changed to Downe Hall Farm Low Hill Road Roydon Essex CM19 3JW (1 page) |
17 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-17
|
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
16 October 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|
1 April 2014 | Incorporation Statement of capital on 2014-04-01
|