PANBROOK (PORCHESTER) LIMITED
WEMBLEY

Hellopages » Greater London » Brent » HA0 4TQ

Company number 05786341
Status Active
Incorporation Date 19 April 2006
Company Type Private Limited Company
Address 48 EALING ROAD, WEMBLEY, MIDDLESEX, HA0 4TQ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 April 2016; Annual return made up to 19 April 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 1 ; Accounts for a dormant company made up to 30 April 2015. The most likely internet sites of PANBROOK (PORCHESTER) LIMITED are www.panbrookporchester.co.uk, and www.panbrook-porchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and six months. Panbrook Porchester Limited is a Private Limited Company. The company registration number is 05786341. Panbrook Porchester Limited has been working since 19 April 2006. The present status of the company is Active. The registered address of Panbrook Porchester Limited is 48 Ealing Road Wembley Middlesex Ha0 4tq. . JIVRAJ, Ranchhod Ramji is a Director of the company. Secretary DAVDA, Sanjay Kumar has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director DAVDA, Sanjay Kumar has been resigned. Director RUPARELIA, Priti has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
JIVRAJ, Ranchhod Ramji
Appointed Date: 07 April 2008
73 years old

Resigned Directors

Secretary
DAVDA, Sanjay Kumar
Resigned: 07 April 2008
Appointed Date: 19 April 2006

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 19 April 2006
Appointed Date: 19 April 2006

Director
DAVDA, Sanjay Kumar
Resigned: 07 April 2008
Appointed Date: 19 April 2006
67 years old

Director
RUPARELIA, Priti
Resigned: 07 April 2008
Appointed Date: 19 April 2006
44 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 19 April 2006
Appointed Date: 19 April 2006

PANBROOK (PORCHESTER) LIMITED Events

23 Jan 2017
Accounts for a dormant company made up to 30 April 2016
25 Apr 2016
Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 1

06 Jan 2016
Accounts for a dormant company made up to 30 April 2015
27 Apr 2015
Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1

28 Jan 2015
Accounts for a dormant company made up to 30 April 2014
...
... and 27 more events
15 May 2006
New secretary appointed;new director appointed
15 May 2006
New director appointed
27 Apr 2006
Secretary resigned
27 Apr 2006
Director resigned
19 Apr 2006
Incorporation

PANBROOK (PORCHESTER) LIMITED Charges

22 April 2008
Legal charge
Delivered: 10 May 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: F/H premises 11A, 15A, 21 and 21A west street porchester…
7 April 2008
Deed of rental income
Delivered: 11 April 2008
Status: Outstanding
Persons entitled: Abbey National PLC
Description: Rental income from 11A, 15, 21 and 21A west street…
17 May 2006
Rent assignment
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: By way of assignment the exclusive rights to receive all…
17 May 2006
Floating charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited
Description: By way of first floating charge all present and future…
17 May 2006
Legal charge
Delivered: 24 May 2006
Status: Outstanding
Persons entitled: West Bromwich Commercial Limited West Bromwich Commercial Limited
Description: All that l/h property k/a 21 west street porchester fareham…