HOUSE OF PANACHE (UK) LTD

Hellopages » Greater London » Camden » WC1N 2PH

Company number 03420391
Status Active
Incorporation Date 15 August 1997
Company Type Private Limited Company
Address 1 DOUGHTY STREET, LONDON, WC1N 2PH
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of HOUSE OF PANACHE (UK) LTD are www.houseofpanacheuk.co.uk, and www.house-of-panache-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and two months. The distance to to Battersea Park Rail Station is 3.4 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.House of Panache Uk Ltd is a Private Limited Company. The company registration number is 03420391. House of Panache Uk Ltd has been working since 15 August 1997. The present status of the company is Active. The registered address of House of Panache Uk Ltd is 1 Doughty Street London Wc1n 2ph. . KAPUR, Deepali is a Secretary of the company. KAPUR, Prashant is a Secretary of the company. KAPUR, Deepali is a Director of the company. KAPUR, Prashant is a Director of the company. Secretary KAPUR, Parikshat has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director KAPUR, Parikshat has been resigned. Director KAPUR, Puneet has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
KAPUR, Deepali
Appointed Date: 01 November 2001

Secretary
KAPUR, Prashant
Appointed Date: 15 August 1997

Director
KAPUR, Deepali
Appointed Date: 01 April 2011
51 years old

Director
KAPUR, Prashant
Appointed Date: 01 February 1998
53 years old

Resigned Directors

Secretary
KAPUR, Parikshat
Resigned: 01 November 2001
Appointed Date: 01 December 1997

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 15 August 1997
Appointed Date: 15 August 1997

Director
KAPUR, Parikshat
Resigned: 06 August 2002
Appointed Date: 01 December 1997
58 years old

Director
KAPUR, Puneet
Resigned: 30 September 2006
Appointed Date: 15 August 1997
58 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 15 August 1997
Appointed Date: 15 August 1997

Persons With Significant Control

Mr Puneet Kapur
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Arti Kapur
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

HOUSE OF PANACHE (UK) LTD Events

07 Jan 2017
Total exemption small company accounts made up to 31 March 2016
20 Sep 2016
Confirmation statement made on 15 August 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 Oct 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-10-29
  • GBP 163,480

10 Oct 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 163,480

...
... and 55 more events
03 Sep 1997
New secretary appointed
03 Sep 1997
New director appointed
03 Sep 1997
Secretary resigned
03 Sep 1997
Director resigned
15 Aug 1997
Incorporation

HOUSE OF PANACHE (UK) LTD Charges

27 March 2002
Legal charge
Delivered: 11 April 2002
Status: Satisfied on 17 January 2003
Persons entitled: Bank of India
Description: F/H property k/a 73 laurel way totteridge london.
26 May 2000
Debenture
Delivered: 8 June 2000
Status: Outstanding
Persons entitled: Bank of India
Description: Fixed and floating charges over the undertaking and all…
15 February 2000
Rent deposit deed
Delivered: 19 February 2000
Status: Outstanding
Persons entitled: Aromwood Limited
Description: The sum of nine hundred pounds (£900) paid by the company…