Company NamePannell Investments Limited
DirectorMadeline Carol Pannell
Company StatusActive
Company Number02573574
CategoryPrivate Limited Company
Incorporation Date14 January 1991(33 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Secretary NameMadeline Carol Pannell
NationalityBritish
StatusCurrent
Appointed14 January 1991(same day as company formation)
RoleCompany Director
Correspondence AddressThe Oaks 2 Howards Way
Leigh On Sea
Essex
SS9 5FB
Director NameMrs Madeline Carol Pannell
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2022(31 years after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMr Howard Charles Pannell
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1991(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Oaks 2 Howards Way
Leigh On Sea
Essex
SS9 5FB
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed14 January 1991(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
Essex
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 90 other UK companies use this postal address

Shareholders

99 at £1Pannell Developments LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£477,278
Cash£9,453
Current Liabilities£171,294

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return14 January 2024 (3 months ago)
Next Return Due28 January 2025 (9 months, 2 weeks from now)

Charges

29 November 2013Delivered on: 5 December 2013
Satisfied on: 10 November 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Fully Satisfied
24 September 1991Delivered on: 25 September 1991
Satisfied on: 17 May 2002
Persons entitled: The National Mortgage Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property being land & premises on the north side of stock road, southend on sea & k/a stock industrial park including all fixtures fittings (other than trade fixtures & fittings) plant machinery from time to time thereon.
Fully Satisfied
24 September 1991Delivered on: 25 September 1991
Satisfied on: 17 May 2002
Persons entitled: The National Mortgage Bank PLC.

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
5 March 2002Delivered on: 8 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of stock road southend on sea t/n EX386177. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
5 March 2002Delivered on: 8 March 2002
Persons entitled: Nationwide Building Society

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets.
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 30 April 2023 (8 pages)
23 January 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
10 May 2022Cessation of A Person with Significant Control as a person with significant control on 10 January 2022 (1 page)
10 May 2022Termination of appointment of Howard Charles Pannell as a director on 10 January 2022 (1 page)
9 May 2022Appointment of Mrs Madeline Carol Pannell as a director on 10 January 2022 (2 pages)
9 May 2022Confirmation statement made on 14 January 2022 with updates (5 pages)
9 May 2022Notification of Madeline Carol Pannell as a person with significant control on 10 January 2022 (2 pages)
13 April 2022Compulsory strike-off action has been discontinued (1 page)
5 April 2022First Gazette notice for compulsory strike-off (1 page)
9 September 2021Total exemption full accounts made up to 30 April 2021 (8 pages)
29 July 2021Change of details for Mr Howard Charles Pannell as a person with significant control on 27 July 2021 (2 pages)
2 February 2021Satisfaction of charge 3 in full (4 pages)
2 February 2021Satisfaction of charge 4 in full (4 pages)
27 January 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
18 January 2021Confirmation statement made on 14 January 2021 with no updates (3 pages)
14 February 2020Confirmation statement made on 14 January 2020 with no updates (3 pages)
13 November 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
31 January 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 January 2019Confirmation statement made on 14 January 2019 with no updates (3 pages)
17 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (7 pages)
28 July 2016Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages)
28 July 2016Director's details changed for Mr Howard Charles Pannell on 28 July 2016 (2 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99
(4 pages)
21 January 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 99
(4 pages)
10 November 2015Satisfaction of charge 025735740005 in full (4 pages)
10 November 2015Satisfaction of charge 025735740005 in full (4 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
16 October 2015Total exemption small company accounts made up to 30 April 2015 (7 pages)
5 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 99
(4 pages)
5 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 99
(4 pages)
3 March 2015Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page)
3 March 2015Registered office address changed from Rutland House 90-92 Baxter Avenue Southend on Sea Essex SS2 6HZ to 361 Rayleigh Road Leigh-on-Sea Essex SS9 5PS on 3 March 2015 (1 page)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 February 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 February 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
21 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(4 pages)
5 December 2013Registration of charge 025735740005 (36 pages)
5 December 2013Registration of charge 025735740005 (36 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
18 January 2013Annual return made up to 14 January 2013 with a full list of shareholders (4 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
12 December 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (4 pages)
24 January 2012Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages)
24 January 2012Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
24 January 2012Accounts for a small company made up to 30 April 2011 (8 pages)
24 January 2012Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
24 January 2012Secretary's details changed for Madeline Carol Pannell on 4 August 2011 (2 pages)
24 January 2012Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages)
24 January 2012Director's details changed for Howard Charles Pannell on 4 August 2011 (2 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
20 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
27 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (4 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
26 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
3 March 2009Accounts for a small company made up to 30 April 2008 (7 pages)
23 January 2009Return made up to 14/01/09; full list of members (3 pages)
23 January 2009Return made up to 14/01/09; full list of members (3 pages)
29 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
29 March 2008Curr ext from 31/03/2008 to 30/04/2008 (1 page)
3 March 2008Registered office changed on 03/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
3 March 2008Registered office changed on 03/03/2008 from cumberland house 24-28 baxter avenue southend on sea essex SS2 6HZ (1 page)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 January 2008Return made up to 14/01/08; full list of members (2 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
14 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
17 February 2007Return made up to 14/01/07; full list of members (6 pages)
17 February 2007Return made up to 14/01/07; full list of members (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
16 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
1 February 2006Return made up to 14/01/06; full list of members (6 pages)
1 February 2006Return made up to 14/01/06; full list of members (6 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
14 October 2005Total exemption small company accounts made up to 31 March 2005 (8 pages)
29 January 2005Return made up to 14/01/05; full list of members (6 pages)
29 January 2005Return made up to 14/01/05; full list of members (6 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
19 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
4 February 2004Return made up to 14/01/04; no change of members (6 pages)
4 February 2004Return made up to 14/01/04; no change of members (6 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
20 October 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
22 January 2003Return made up to 14/01/03; full list of members (6 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 September 2002Accounts for a small company made up to 31 March 2002 (6 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
17 May 2002Declaration of satisfaction of mortgage/charge (2 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (3 pages)
8 March 2002Particulars of mortgage/charge (4 pages)
22 January 2002Return made up to 14/01/02; no change of members (6 pages)
22 January 2002Return made up to 14/01/02; no change of members (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
5 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
30 January 2001Return made up to 14/01/01; full list of members (6 pages)
30 January 2001Return made up to 14/01/01; full list of members (6 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 July 2000Accounts for a small company made up to 31 January 2000 (7 pages)
31 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
31 May 2000Accounting reference date extended from 31/01/01 to 31/03/01 (1 page)
24 January 2000Return made up to 14/01/00; no change of members (6 pages)
24 January 2000Return made up to 14/01/00; no change of members (6 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 August 1999Accounts for a small company made up to 31 January 1999 (6 pages)
12 January 1999Return made up to 14/01/99; no change of members (4 pages)
12 January 1999Return made up to 14/01/99; no change of members (4 pages)
15 June 1998Full accounts made up to 31 January 1998 (11 pages)
15 June 1998Full accounts made up to 31 January 1998 (11 pages)
19 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1998Return made up to 14/01/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1997Full accounts made up to 31 January 1997 (10 pages)
22 July 1997Full accounts made up to 31 January 1997 (10 pages)
29 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
29 January 1997Return made up to 14/01/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 October 1996Full accounts made up to 31 January 1996 (10 pages)
14 October 1996Full accounts made up to 31 January 1996 (10 pages)
9 January 1996Return made up to 14/01/96; no change of members (4 pages)
9 January 1996Return made up to 14/01/96; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (6 pages)