Company NameThe Pantry (UK) Limited
Company StatusActive
Company Number09100034
CategoryPrivate Limited Company
Incorporation Date24 June 2014(9 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5552Catering
SIC 56210Event catering activities

Directors

Director NameMr Luke Consiglio
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Brook Business Park
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMrs Tracey Consiglio
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2018(4 years, 3 months after company formation)
Appointment Duration5 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Brook Business Park
Cowley Mill Road
Uxbridge
UB8 2FX
Director NameMr William Consiglio
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2018(4 years, 4 months after company formation)
Appointment Duration5 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Brook Business Park
Cowley Mill Road
Uxbridge
UB8 2FX

Location

Registered AddressUnit 6 Brook Business Park
Cowley Mill Road
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

4 at £0.2Luke Consiglio
100.00%
Ordinary

Accounts

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

Returns

Latest Return24 June 2023 (10 months ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Charges

8 June 2023Delivered on: 12 June 2023
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding
24 October 2022Delivered on: 25 October 2022
Persons entitled: National Westminster Bank Public Limited Company

Classification: A registered charge
Outstanding
7 January 2019Delivered on: 9 January 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
10 August 2020Registered office address changed from John Locke Academy Bader Way Uxbridge UB10 0FW England to Unit 6 Brook Business Park Cowley Mill Road Uxbridge UB8 2FX on 10 August 2020 (1 page)
10 August 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
10 December 2019Unaudited abridged accounts made up to 31 March 2019 (9 pages)
25 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
9 January 2019Registration of charge 091000340001, created on 7 January 2019 (10 pages)
6 December 2018Appointment of Mr William Consiglio as a director on 15 November 2018 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
2 October 2018Appointment of Mrs Tracey Consiglio as a director on 2 October 2018 (2 pages)
1 October 2018Notification of Luke Consiglio as a person with significant control on 24 June 2016 (2 pages)
25 June 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
13 April 2018Amended micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 July 2017Registered office address changed from Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP to John Locke Academy Bader Way Uxbridge UB10 0FW on 28 July 2017 (1 page)
28 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
28 July 2017Registered office address changed from Westminster Business Centre Printing House Lane Hayes Middlesex UB3 1AP to John Locke Academy Bader Way Uxbridge UB10 0FW on 28 July 2017 (1 page)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
5 October 2016Compulsory strike-off action has been discontinued (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
4 October 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
(6 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
6 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
6 July 2016Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
21 August 2015Accounts for a dormant company made up to 30 June 2015 (2 pages)
11 May 2015Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
11 May 2015Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 1
(3 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 June 2014Incorporation
Statement of capital on 2014-06-24
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)