PANJVANI LIMITED
MITCHAM

Hellopages » Greater London » Merton » CR4 2AG

Company number 07158550
Status Active
Incorporation Date 16 February 2010
Company Type Private Limited Company
Address 149 STREATHAM ROAD, MITCHAM, SURREY, CR4 2AG
Home Country United Kingdom
Nature of Business 47782 - Retail sale by opticians
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Confirmation statement made on 16 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 16 February 2016 with full list of shareholders Statement of capital on 2016-02-19 GBP 200 . The most likely internet sites of PANJVANI LIMITED are www.panjvani.co.uk, and www.panjvani.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. Panjvani Limited is a Private Limited Company. The company registration number is 07158550. Panjvani Limited has been working since 16 February 2010. The present status of the company is Active. The registered address of Panjvani Limited is 149 Streatham Road Mitcham Surrey Cr4 2ag. . PANJVANI, Abbas Hassan is a Director of the company. Director KAHAN, Barbara has been resigned. The company operates in "Retail sale by opticians".


Current Directors

Director
PANJVANI, Abbas Hassan
Appointed Date: 16 February 2010
66 years old

Resigned Directors

Director
KAHAN, Barbara
Resigned: 16 February 2010
Appointed Date: 16 February 2010
94 years old

Persons With Significant Control

Mr Abbas Hassan Panjvani
Notified on: 16 February 2017
66 years old
Nature of control: Has significant influence or control

PANJVANI LIMITED Events

22 Feb 2017
Confirmation statement made on 16 February 2017 with updates
05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
19 Feb 2016
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 200

17 Jul 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 200

...
... and 9 more events
01 Mar 2011
Current accounting period extended from 28 February 2011 to 31 March 2011
10 Mar 2010
Particulars of a mortgage or charge / charge no: 1
24 Feb 2010
Appointment of Abbas Hassan Panjvani as a director
22 Feb 2010
Termination of appointment of Barbara Kahan as a director
16 Feb 2010
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

PANJVANI LIMITED Charges

5 March 2010
Debenture
Delivered: 10 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…