PANTELI'S OF CANTERBURY LTD.
Overview
Company Name | PANTELI'S OF CANTERBURY LTD. |
---|---|
Company Status | Active |
Company Status Detail | Active proposal to strike off |
Legal Form | Private limited company |
Company Number | 01463111 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of PANTELI'S OF CANTERBURY LTD.?
- Licenced restaurants (56101) / Accommodation and food service activities
Where is PANTELI'S OF CANTERBURY LTD. located?
Registered Office Address | 6 Monckton Road WF2 7AN Wakefield England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PANTELI'S OF CANTERBURY LTD.?
Company Name | From | Until |
---|---|---|
GALES CATERING LIMITED | Nov 26, 1979 | Nov 26, 1979 |
What are the latest accounts for PANTELI'S OF CANTERBURY LTD.?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 30, 2022 |
Next Accounts Due On | Dec 30, 2022 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2021 |
What is the status of the latest confirmation statement for PANTELI'S OF CANTERBURY LTD.?
Overdue | Yes |
---|---|
Last Confirmation Statement Made Up To | May 05, 2023 |
Next Confirmation Statement Due | May 19, 2023 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2022 |
Overdue | Yes |
What are the latest filings for PANTELI'S OF CANTERBURY LTD.?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Neville Anthony Taylor on Oct 31, 2024 | 2 pages | CH01 | ||
Change of details for Neville Anthony Taylor as a person with significant control on Oct 31, 2024 | 2 pages | PSC04 | ||
Registered office address changed from 61 Bridge Street Kington HR5 3DJ England to 6 Monckton Road Wakefield WF2 7AN on Oct 31, 2024 | 1 pages | AD01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Termination of appointment of Andrew Panteli as a director on Jun 01, 2020 | 1 pages | TM01 | ||
Confirmation statement made on May 05, 2022 with updates | 4 pages | CS01 | ||
Appointment of Neville Taylor as a director on May 04, 2022 | 2 pages | AP01 | ||
Notification of Neville Taylor as a person with significant control on Apr 04, 2022 | 2 pages | PSC01 | ||
Registered office address changed from 5-7 Canterbury Lane Canterbury Kent CT1 2HL United Kingdom to 61 Bridge Street Kington HR5 3DJ on May 05, 2022 | 1 pages | AD01 | ||
Termination of appointment of Theothorakis Panteli as a director on May 04, 2022 | 1 pages | TM01 | ||
Cessation of Andrew Panteli as a person with significant control on Jun 01, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on Feb 01, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 9 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Registered office address changed from 56a Haverstock Hill London NW3 2BH to 5-7 Canterbury Lane Canterbury Kent CT1 2HL on Mar 30, 2021 | 1 pages | AD01 | ||
Termination of appointment of Nicholas Theo Panteli as a director on Jul 13, 2020 | 1 pages | TM01 | ||
Termination of appointment of George Theo Panteli as a director on Jul 13, 2020 | 1 pages | TM01 | ||
Micro company accounts made up to Mar 30, 2019 | 2 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Previous accounting period shortened from Mar 31, 2019 to Mar 30, 2019 | 1 pages | AA01 | ||
Appointment of Mr Nicholas Theo Panteli as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr George Theo Panteli as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Theothorakis Panteli as a director on Jul 09, 2019 | 2 pages | AP01 | ||
Who are the officers of PANTELI'S OF CANTERBURY LTD.?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
TAYLOR, Neville Anthony | Director | Thorndean Road BN2 4HF Brighton 179 England | England | British | Director | 294732710001 | ||||
PANTELI, Marina | Secretary | The Bungalow Knaves Ash Hicks Forstal Road Hoath CT3 4JS Canterbury | British | 21457750001 | ||||||
PANTELI, Andrew | Director | 106 Westbrook Avenue Westbrook CT9 5HG Margate Kent | England | British | Caterer | 21457760004 | ||||
PANTELI, George Theo | Director | Howfield Lane Chartham CT4 7HG Canterbury Russetts England | England | British | Restaurateur | 118993760005 | ||||
PANTELI, Marina | Director | The Bungalow Knaves Ash Hicks Forstal Road Hoath CT3 4JS Canterbury | England | British | Caterer | 21457750001 | ||||
PANTELI, Nicholas Theo | Director | Wass Drove Westmarsh CT3 2LW Canterbury The Old Hay Barn Kent England | England | British | Restaurateur | 260330320001 | ||||
PANTELI, Theothorakis | Director | c/o T. Panteli Culpeper Close Medway City Estate ME2 4HN Rochester Stirling House Kent England | England | British | Restaurateur | 260313220001 | ||||
PANTELI, Vasilakis | Director | The Bunglaow Knaves Ash Hicks Forstal Road Hoath CT3 4JS Canterbury Kent | England | British | Caterer | 47754060001 |
Who are the persons with significant control of PANTELI'S OF CANTERBURY LTD.?
Name | Notified On | Address | Ceased |
---|---|---|---|
Neville Anthony Taylor | Apr 04, 2022 | Thorndean Road BN2 4HF Brighton 179 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mr Andrew Panteli | Apr 06, 2016 | Bridge Street HR5 3DJ Kington 61 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0