PANORAMIC LEASE LIMITED
LONDON

Company number 06194482
Status Active
Incorporation Date 30 March 2007
Company Type Private Limited Company
Address 152 GROSVENOR ROAD, LONDON, SW1 3JL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption full accounts made up to 31 March 2016; Annual return made up to 30 March 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 29 ; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of PANORAMIC LEASE LIMITED are www.panoramiclease.co.uk, and www.panoramic-lease.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and eleven months. Panoramic Lease Limited is a Private Limited Company. The company registration number is 06194482. Panoramic Lease Limited has been working since 30 March 2007. The present status of the company is Active. The registered address of Panoramic Lease Limited is 152 Grosvenor Road London Sw1 3jl. . ATTARD, Vladimijr Arnold is a Director of the company. BEVERLEY, Michael is a Director of the company. FEINSTEIN, Leonard is a Director of the company. GILL, Terence David is a Director of the company. JUDGE, Paul Rupert, Sir is a Director of the company. LOVATT, Douglas John is a Director of the company. SOUTHGATE, Colin Grieve, Sir is a Director of the company. Secretary BROADWAY SECRETARIES LIMITED has been resigned. Director CHAMBERLAYNE, Michael Trefusis has been resigned. Director REDMOND, Phil has been resigned. The company operates in "Residents property management".


Current Directors

Director
ATTARD, Vladimijr Arnold
Appointed Date: 30 March 2007
55 years old

Director
BEVERLEY, Michael
Appointed Date: 30 March 2007
78 years old

Director
FEINSTEIN, Leonard
Appointed Date: 12 June 2008
83 years old

Director
GILL, Terence David
Appointed Date: 05 March 2008
82 years old

Director
JUDGE, Paul Rupert, Sir
Appointed Date: 30 March 2007
76 years old

Director
LOVATT, Douglas John
Appointed Date: 30 March 2007
81 years old

Director
SOUTHGATE, Colin Grieve, Sir
Appointed Date: 30 March 2007
87 years old

Resigned Directors

Secretary
BROADWAY SECRETARIES LIMITED
Resigned: 27 April 2010
Appointed Date: 30 March 2007

Director
CHAMBERLAYNE, Michael Trefusis
Resigned: 11 February 2008
Appointed Date: 30 March 2007
82 years old

Director
REDMOND, Phil
Resigned: 01 January 2008
Appointed Date: 30 March 2007
76 years old

PANORAMIC LEASE LIMITED Events

06 Oct 2016
Total exemption full accounts made up to 31 March 2016
15 Apr 2016
Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 29

24 Sep 2015
Total exemption full accounts made up to 31 March 2015
29 May 2015
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 29

04 Jun 2014
Total exemption full accounts made up to 31 March 2014
...
... and 24 more events
21 Feb 2008
Director resigned
10 Oct 2007
Director's particulars changed
09 Oct 2007
Particulars of mortgage/charge
09 Oct 2007
Particulars of mortgage/charge
30 Mar 2007
Incorporation

PANORAMIC LEASE LIMITED Charges

28 September 2007
Debenture (floating charge)
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: With full title guarantee charges by way of first floating…
28 September 2007
Legal charge
Delivered: 9 October 2007
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: L/H land being land and buildings and car park at…