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

PANACHE (LONDON) LIMITED

182 - 186 KENSINGTON CHURCH STREET, LONDON, W8 4DP,
Company Registration Number
01367454
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Panache (london) Ltd
PANACHE (LONDON) LIMITED was founded on 1978-05-09 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Panache (london) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PANACHE (LONDON) LIMITED
 
Legal Registered Office
182 - 186 KENSINGTON CHURCH STREET
LONDON
W8 4DP
Other companies in TW12
 
Filing Information
Company Number 01367454
Company ID Number 01367454
Date formed 1978-05-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:28:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PANACHE (LONDON) LIMITED
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 PANACHE (LONDON) LIMITED

Current Directors
Officer Role Date Appointed
JAMILA SAMADI
Company Secretary 1991-12-31
FAISAL SAMADI
Director 2016-09-07
MUHIEDDINE HASSAN SAMADI
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAMILA SAMADI
Director 1991-12-31 2016-09-15
MOHAMAD-ALI MUHIEDDINE SAMADI
Director 1993-10-28 1996-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FAISAL SAMADI PANACHE GIFTWARE LTD Director 2015-09-10 CURRENT 2015-09-10 Dissolved 2017-02-28

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
2023-10-10Compulsory strike-off action has been suspended
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHIEDDINE HASSAN SAMADI
2022-11-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHIEDDINE HASSAN SAMADI
2022-11-16CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-11-16CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-11-16CS01CONFIRMATION STATEMENT MADE ON 24/08/22, WITH UPDATES
2022-11-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MUHIEDDINE HASSAN SAMADI
2022-09-07REGISTRATION OF A CHARGE / CHARGE CODE 013674540009
2022-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 013674540009
2022-05-28AP01DIRECTOR APPOINTED MR MUHIEDDINE HASSAN SAMADI
2022-05-20TM01APPOINTMENT TERMINATED, DIRECTOR FAISAL SAMADI
2022-02-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24TM02Termination of appointment of Timothy Julian Haigh on 2021-11-11
2021-09-06CS01CONFIRMATION STATEMENT MADE ON 24/08/21, WITH NO UPDATES
2021-06-09AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-04CH03SECRETARY'S DETAILS CHNAGED FOR MR TIMOTHY JULIAN HAIGH on 2021-01-04
2020-10-13PSC04Change of details for Mr Faisal Samadi as a person with significant control on 2020-02-04
2020-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/20 FROM 182 Kensington Church St Kensington Church Street London W8 4DP England
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES
2020-08-22RP04CS01
2020-05-11TM02Termination of appointment of Jamila Samadi on 2020-05-09
2020-05-11AP03Appointment of Mr Timothy Julian Haigh as company secretary on 2020-05-09
2020-02-24RP04CS01Second filing of Confirmation Statement dated 31/12/2018
2020-02-17AA01Previous accounting period shortened from 01/03/20 TO 31/12/19
2020-02-04CS01CONFIRMATION STATEMENT MADE ON 04/02/20, WITH UPDATES
2020-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MUHIEDDINE HASSAN SAMADI
2019-10-29AA01Current accounting period extended from 31/12/19 TO 01/03/20
2019-10-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-28AAMDAmended account full exemption
2019-06-27AAMDAmended account full exemption
2019-06-06AAMDAmended account full exemption
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/18 FROM Panache House Unit 8 st Clare Business Park Holly Rd Hampton Hill London TW12 1PZ
2018-01-10CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-15AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-09-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2017-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2017-08-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2017-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-11-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMILA SAMADI
2016-09-07AP01DIRECTOR APPOINTED MR FAISAL SAMADI
2016-07-01AAMDAmended account full exemption
2016-04-22AAMDAmended account full exemption
2016-02-12AAMDAmended account full exemption
2016-01-06LATEST SOC06/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-06AR0131/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS JAMILA SAMADI on 2015-08-15
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-28DISS40Compulsory strike-off action has been discontinued
2015-02-27LATEST SOC27/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-12-30GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-10AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-22AR0131/12/12 FULL LIST
2012-11-23AA31/12/11 TOTAL EXEMPTION FULL
2012-01-23AR0131/12/11 FULL LIST
2011-10-11AA31/12/10 TOTAL EXEMPTION FULL
2011-01-11AR0131/12/10 FULL LIST
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM PANACHE HOUSE SAINT CLARE BUSINESS PARK, HOLLY ROAD HAMPTON HILL MIDDLESEX TW12 1PZ
2010-10-29AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-11AR0131/12/09 FULL LIST
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MUHIEDDINE HASSAN SAMADI / 01/10/2009
2010-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMILA SAMADI / 01/10/2009
2010-01-11CH03SECRETARY'S CHANGE OF PARTICULARS / JAMILA SAMADI / 01/10/2009
2009-05-26AA31/12/07 TOTAL EXEMPTION FULL
2009-05-20AA31/12/06 TOTAL EXEMPTION FULL
2009-05-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2009-04-08AA31/12/08 TOTAL EXEMPTION FULL
2009-04-08363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-10AA31/12/05 TOTAL EXEMPTION FULL
2008-01-24363sRETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS
2007-02-06363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2006-02-17363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-01-19363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-08363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-03363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-03-15287REGISTERED OFFICE CHANGED ON 15/03/02 FROM: PANACHE HOUSE UNIT 8 SAINT CLARE BUSINESS PARK, HOLLY ROAD, HAMPTON HILL TW12 1PZ
2002-03-14363(287)REGISTERED OFFICE CHANGED ON 14/03/02
2002-03-14363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-01-24363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-06-22AAFULL ACCOUNTS MADE UP TO 31/12/98
2000-04-04363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-08-16AAFULL ACCOUNTS MADE UP TO 31/12/97
1999-04-19363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 31/12/96
1998-10-27244DELIVERY EXT'D 3 MTH 31/12/97
1998-02-01287REGISTERED OFFICE CHANGED ON 01/02/98 FROM: 69 ECCLESTON SQUARE LONDON SW1V 1PJ
1997-12-31363sRETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS
1997-12-31363bRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1997-12-31363sRETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS
1997-02-03AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-11-12288bDIRECTOR RESIGNED
1996-09-25244DELIVERY EXT'D 3 MTH 31/12/95
1996-02-09AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-10-25244DELIVERY EXT'D 3 MTH 31/12/94
1995-01-29363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-04AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-01-21363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1994-01-21363aRETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS
1993-11-17287REGISTERED OFFICE CHANGED ON 17/11/93 FROM: 35 KNIGHTSBRIDGE LONDON SW1X 7NL
1993-11-17288NEW DIRECTOR APPOINTED
1993-11-10AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-10-25CERTNMCOMPANY NAME CHANGED SONGBOURNE LIMITED CERTIFICATE ISSUED ON 26/10/93
1993-01-15AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-05-07363bRETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS
1992-01-31AAFULL ACCOUNTS MADE UP TO 31/12/89
1992-01-31AAFULL ACCOUNTS MADE UP TO 31/12/90
1991-01-10AAFULL ACCOUNTS MADE UP TO 31/12/88
1989-12-21AAFULL ACCOUNTS MADE UP TO 31/12/86
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
472 - Retail sale of food, beverages and tobacco in specialised stores
47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores

47 - Retail trade, except of motor vehicles and motorcycles
477 - Retail sale of other goods in specialised stores
47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management


Licences & Regulatory approval
We could not find any licences issued to PANACHE (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 PANACHE (LONDON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1989-07-17 Satisfied BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1988-04-08 Satisfied BARCLAYS BANK PLC
LETTER OF CHARGE 1988-03-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1987-06-30 Satisfied FIDELITY BANK N.A.
GUARANTEE & DEBENTURE 1986-01-29 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL SOCIETE ANONYME LICENSED DEPOSIT TAKER
LEGAL MORTGAGE 1981-08-25 Satisfied BANK OF CREDIT AND COMMERCE
LEGAL MORTGAGE 1981-08-11 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A.
DEBENTURE 1981-07-22 Satisfied BANK OF CREDIT AND COMMERCE INTERNATIONAL S.A.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2008-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PANACHE (LONDON) LIMITED

Intangible Assets
Patents
We have not found any records of PANACHE (LONDON) LIMITED registering or being granted any patents
Domain Names

PANACHE (LONDON) LIMITED owns 1 domain names.

panache.co.uk  

Trademarks
We have not found any records of PANACHE (LONDON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PANACHE (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 (47240 - Retail sale of bread, cakes, flour confectionery and sugar confectionery in specialised stores) as PANACHE (LONDON) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PANACHE (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 PANACHE (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 PANACHE (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.