GEORGE PANTON & CO. LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW18 5BY

Company number 00424192
Status Active
Incorporation Date 22 November 1946
Company Type Private Limited Company
Address BROOKWOOD HOUSE, 84 BROOKWOOD ROAD, LONDON, SW18 5BY
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 9 May 2016 with full list of shareholders Statement of capital on 2016-06-06 GBP 1,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of GEORGE PANTON & CO. LIMITED are www.georgepantonco.co.uk, and www.george-panton-co.co.uk. The predicted number of employees is 10 to 20. The company’s age is seventy-eight years and ten months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brentford Rail Station is 5.5 miles; to Brondesbury Park Rail Station is 6.7 miles; to Barbican Rail Station is 6.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.George Panton Co Limited is a Private Limited Company. The company registration number is 00424192. George Panton Co Limited has been working since 22 November 1946. The present status of the company is Active. The registered address of George Panton Co Limited is Brookwood House 84 Brookwood Road London Sw18 5by. The company`s financial liabilities are £358.22k. It is £-337.66k against last year. The cash in hand is £151.15k. It is £-815.02k against last year. And the total assets are £364.16k, which is £-812k against last year. SAMPSON, Stuart James is a Secretary of the company. PARKER, Christopher Geoffrey is a Director of the company. PARKER, Maureen Winifred is a Director of the company. Secretary COKER, Ian has been resigned. Secretary PARKER, Maureen Winifred has been resigned. Secretary WILMOT, Eve has been resigned. Secretary WILMOT, Eve has been resigned. Director BILLINGTON, Hugh Kenneth has been resigned. Director WILMOT, Eve has been resigned. The company operates in "Other letting and operating of own or leased real estate".


george panton & co. Key Finiance

LIABILITIES £358.22k
-49%
CASH £151.15k
-85%
TOTAL ASSETS £364.16k
-70%
All Financial Figures

Current Directors

Secretary
SAMPSON, Stuart James
Appointed Date: 01 August 2008

Director
PARKER, Christopher Geoffrey
Appointed Date: 11 March 1993
71 years old

Director
PARKER, Maureen Winifred
Appointed Date: 01 August 2008
79 years old

Resigned Directors

Secretary
COKER, Ian
Resigned: 11 March 1993
Appointed Date: 23 January 1993

Secretary
PARKER, Maureen Winifred
Resigned: 01 August 2008
Appointed Date: 03 July 1995

Secretary
WILMOT, Eve
Resigned: 03 July 1995
Appointed Date: 11 March 1993

Secretary
WILMOT, Eve
Resigned: 08 January 1993

Director
BILLINGTON, Hugh Kenneth
Resigned: 04 January 1993
111 years old

Director
WILMOT, Eve
Resigned: 03 November 2006
95 years old

GEORGE PANTON & CO. LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
06 Jun 2016
Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-06-06
  • GBP 1,000

02 Dec 2015
Total exemption small company accounts made up to 31 March 2015
05 Aug 2015
Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 1,000

29 Jul 2015
Director's details changed for Maureen Winifred Parker on 1 May 2015
...
... and 87 more events
25 Jun 1986
Full accounts made up to 31 March 1984

25 Jun 1986
Return made up to 16/04/86; full list of members

25 Jun 1986
Return made up to 16/04/86; full list of members

25 Jun 1986
Return made up to 31/12/85; full list of members

25 Jun 1986
Return made up to 31/12/85; full list of members

GEORGE PANTON & CO. LIMITED Charges

11 January 1977
Mortgage
Delivered: 18 January 1977
Status: Satisfied on 12 December 2014
Persons entitled: Midland Bank LTD
Description: 159 portobello road, london, W.11 together with all…
28 February 1961
Mortgage
Delivered: 3 March 1961
Status: Satisfied on 12 December 2014
Persons entitled: London and Manchester Assurance Company LTD
Description: 159, portobello road, london, W.11. title no 222983.