Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PANMUIR (LONDON) LIMITED
Company Information for

PANMUIR (LONDON) LIMITED

66-68 GREAT SUFFOLK STREET, LONDON, SE1,
Company Registration Number
03960301
Private Limited Company
Dissolved

Dissolved 2015-11-10

Company Overview

About Panmuir (london) Ltd
PANMUIR (LONDON) LIMITED was founded on 2000-03-30 and had its registered office in 66-68 Great Suffolk Street. The company was dissolved on the 2015-11-10 and is no longer trading or active.

Key Data
Company Name
PANMUIR (LONDON) LIMITED
 
Legal Registered Office
66-68 GREAT SUFFOLK STREET
LONDON
 
Previous Names
PANMUIR LIMITED22/07/2014
Filing Information
Company Number 03960301
Date formed 2000-03-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2010-03-31
Date Dissolved 2015-11-10
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-11 02:55:13
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PANMUIR (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
MARK DAVID DEREK FAULKNER
Company Secretary 2000-08-08
MARK DAVID DEREK FAULKNER
Director 2008-08-28
PAUL TREVOR HOSP
Director 2000-10-27
CHRISTOPHER NEIL KEMSLEY
Director 2000-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
DMCS SECRETARIES LIMITED
Nominated Secretary 2000-03-30 2000-08-08
DMCS DIRECTORS LIMITED
Nominated Director 2000-03-30 2000-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK DAVID DEREK FAULKNER HIBRIDGE CAPITAL UK LTD Director 2008-03-11 CURRENT 2008-03-11 Active
CHRISTOPHER NEIL KEMSLEY CALLANGAR LTD Director 2018-03-21 CURRENT 2018-03-21 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALWITT LTD Director 2018-03-10 CURRENT 2018-03-10 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALGARRATT LTD Director 2018-01-19 CURRENT 2018-01-19 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCATTON LTD Director 2018-01-15 CURRENT 2018-01-15 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSHORE LTD Director 2018-01-03 CURRENT 2018-01-03 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCOBBS LIMITED Director 2017-11-24 CURRENT 2017-11-24 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHAVEN LTD Director 2017-10-25 CURRENT 2015-07-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALMUR LTD Director 2017-10-25 CURRENT 2015-09-22 Dissolved 2018-08-14
CHRISTOPHER NEIL KEMSLEY CALWAYE LIMITED Director 2017-10-25 CURRENT 2016-03-16 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSANT LIMITED Director 2017-10-25 CURRENT 2016-05-19 Active
CHRISTOPHER NEIL KEMSLEY CALWELL EQUITY LIMITED Director 2017-10-25 CURRENT 2016-05-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALFORE LIMITED Director 2017-10-25 CURRENT 2016-09-01 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALVINE LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active
CHRISTOPHER NEIL KEMSLEY CALWICK LIMITED Director 2017-10-25 CURRENT 2017-01-24 Active
CHRISTOPHER NEIL KEMSLEY CALBRIDGE LTD Director 2017-10-25 CURRENT 2015-08-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALTERRA LTD Director 2017-10-25 CURRENT 2015-08-25 Active
CHRISTOPHER NEIL KEMSLEY CALTAM LIMITED Director 2017-10-25 CURRENT 2016-05-19 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALCHESTER LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHAM LIMITED Director 2017-10-25 CURRENT 2016-09-23 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSOUTH LIMITED Director 2015-06-02 CURRENT 2015-06-02 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALMAY LIMITED Director 2015-03-20 CURRENT 2015-03-20 Dissolved 2018-07-10
CHRISTOPHER NEIL KEMSLEY CALGATE LIMITED Director 2015-02-24 CURRENT 2015-02-24 Dissolved 2016-08-16
CHRISTOPHER NEIL KEMSLEY CALFIND LIMITED Director 2015-02-17 CURRENT 2015-02-17 Dissolved 2017-01-17
CHRISTOPHER NEIL KEMSLEY CALROY LIMITED Director 2014-11-28 CURRENT 2014-11-28 Dissolved 2016-05-24
CHRISTOPHER NEIL KEMSLEY CALSHER LIMITED Director 2014-11-14 CURRENT 2014-11-14 Dissolved 2016-09-13
CHRISTOPHER NEIL KEMSLEY CALRUN LIMITED Director 2014-09-05 CURRENT 2014-09-05 Dissolved 2016-09-13
CHRISTOPHER NEIL KEMSLEY CALHIGH LIMITED Director 2014-09-05 CURRENT 2014-09-05 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALHOX LIMITED Director 2014-07-25 CURRENT 2014-07-25 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY CALSOCKS LIMITED Director 2014-04-28 CURRENT 2014-04-28 Dissolved 2016-05-24
CHRISTOPHER NEIL KEMSLEY CALBROKE LIMITED Director 2014-04-16 CURRENT 2014-04-16 Dissolved 2016-05-10
CHRISTOPHER NEIL KEMSLEY CALHOP LIMITED Director 2014-03-04 CURRENT 2014-03-04 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALHALL LIMITED Director 2014-01-30 CURRENT 2014-01-30 Dissolved 2016-01-26
CHRISTOPHER NEIL KEMSLEY CALBATH LIMITED Director 2014-01-21 CURRENT 2014-01-21 Dissolved 2016-02-02
CHRISTOPHER NEIL KEMSLEY CALHILL LIMITED Director 2013-12-06 CURRENT 2013-12-06 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALHERNE LIMITED Director 2013-12-02 CURRENT 2013-12-02 Dissolved 2016-05-17
CHRISTOPHER NEIL KEMSLEY CALHAWK LIMITED Director 2013-09-24 CURRENT 2013-09-24 Dissolved 2015-12-08
CHRISTOPHER NEIL KEMSLEY CALHAY LIMITED Director 2013-06-13 CURRENT 2013-06-13 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALROW LIMITED Director 2013-05-24 CURRENT 2013-05-24 Dissolved 2015-06-30
CHRISTOPHER NEIL KEMSLEY CALFORD LIMITED Director 2013-04-16 CURRENT 2013-04-16 Dissolved 2015-11-17
CHRISTOPHER NEIL KEMSLEY CALSIDE LIMITED Director 2013-02-15 CURRENT 2013-02-15 Dissolved 2014-12-30
CHRISTOPHER NEIL KEMSLEY CALGOLD LIMITED Director 2012-11-28 CURRENT 2012-11-28 Dissolved 2014-12-23
CHRISTOPHER NEIL KEMSLEY CALDIGO LIMITED Director 2012-11-12 CURRENT 2012-11-12 Dissolved 2016-03-01
CHRISTOPHER NEIL KEMSLEY CALWEST LIMITED Director 2012-10-30 CURRENT 2012-10-30 Dissolved 2014-06-10
CHRISTOPHER NEIL KEMSLEY CALKENT LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-14
CHRISTOPHER NEIL KEMSLEY CALQUAD LIMITED Director 2012-08-13 CURRENT 2012-08-13 Dissolved 2014-10-14
CHRISTOPHER NEIL KEMSLEY ARGYLL INVESTMENT SERVICES (UK) LIMITED Director 2012-05-18 CURRENT 2012-05-18 Dissolved 2016-03-29
CHRISTOPHER NEIL KEMSLEY 42-48 BELL STREET RTM COMPANY LIMITED Director 2011-06-02 CURRENT 2011-06-02 Active
CHRISTOPHER NEIL KEMSLEY PERELLA GENERAL PARTNER LIMITED Director 2011-02-15 CURRENT 2010-12-16 Active - Proposal to Strike off
CHRISTOPHER NEIL KEMSLEY PERELLA INVESTMENTS LIMITED Director 2010-03-18 CURRENT 2010-02-15 Active
CHRISTOPHER NEIL KEMSLEY CALGROVE LTD Director 2007-12-06 CURRENT 2007-12-06 Dissolved 2013-11-05
CHRISTOPHER NEIL KEMSLEY PENHAM LIMITED Director 2007-11-28 CURRENT 2007-11-28 Active
CHRISTOPHER NEIL KEMSLEY CALMEZ LTD Director 2007-01-30 CURRENT 2006-03-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-11-10GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-07-28GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-14GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-04-02DS01APPLICATION FOR STRIKING-OFF
2014-07-22RES15CHANGE OF NAME 23/04/2014
2014-07-22CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-07-22AC92ORDER OF COURT - RESTORATION
2014-07-22CERTNMCOMPANY NAME CHANGED PANMUIR CERTIFICATE ISSUED ON 22/07/14
2011-05-31GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2011-02-15GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2011-02-04DS01APPLICATION FOR STRIKING-OFF
2010-11-19AA31/03/10 TOTAL EXEMPTION SMALL
2010-05-26LATEST SOC26/05/10 STATEMENT OF CAPITAL;GBP 999
2010-05-26AR0130/03/10 FULL LIST
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER NEIL KEMSLEY / 30/03/2010
2010-05-26CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL TREVOR HOSP / 09/04/2010
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-06363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-07-06288cSECRETARY'S CHANGE OF PARTICULARS / MARK FAULKNER / 01/02/2009
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-09-11288aDIRECTOR APPOINTED MARK DAVID DEREK FAULKNER
2008-09-11363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-07-08AA31/03/07 TOTAL EXEMPTION SMALL
2008-07-01287REGISTERED OFFICE CHANGED ON 01/07/2008 FROM 42 ALIE STREET LONDON E1 8DA
2007-05-29363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-07-04288cSECRETARY'S PARTICULARS CHANGED
2006-07-04363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-04-05363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
7020 - Letting of own property



Licences & Regulatory approval
We could not find any licences issued to PANMUIR (LONDON) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PANMUIR (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 30
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-11-02 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2004-10-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-10-29 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2004-10-29 Satisfied LLOYDS TSB BANK PLC
LEGAL CHARGE 2003-06-11 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-03-17 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2002-01-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-09-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-08-23 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2001-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 2001-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 2001-01-31 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of PANMUIR (LONDON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PANMUIR (LONDON) LIMITED
Trademarks
We have not found any records of PANMUIR (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANMUIR (LONDON) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (7020 - Letting of own property) as PANMUIR (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PANMUIR (LONDON) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PANMUIR (LONDON) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PANMUIR (LONDON) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1