Paninstant Limited LONDON


Paninstant started in year 1981 as Private Limited Company with registration number 01558869. The Paninstant company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in London at 32 Mas Property Services. Postal code: W14 0HA.

The firm has 2 directors, namely Louise A., Eva G.. Of them, Eva G. has been with the company the longest, being appointed on 4 October 2002 and Louise A. has been with the company for the least time - from 7 October 2002. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Paninstant Limited Address / Contact

Office Address 32 Mas Property Services
Office Address2 Blythe Road
Town London
Post code W14 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01558869
Date of Incorporation Wed, 29th Apr 1981
Industry Residents property management
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Louise A.

Position: Director

Appointed: 07 October 2002

Eva G.

Position: Director

Appointed: 04 October 2002

Matthew H.

Position: Secretary

Resigned: 20 March 1995

Craig N.

Position: Secretary

Appointed: 01 November 2011

Resigned: 25 March 2015

Jo-Ann D.

Position: Secretary

Appointed: 09 May 2011

Resigned: 31 October 2011

Nigel C.

Position: Secretary

Appointed: 05 November 2000

Resigned: 01 September 2010

Kate S.

Position: Director

Appointed: 05 November 1999

Resigned: 03 October 2002

Heather O.

Position: Director

Appointed: 05 November 1999

Resigned: 03 October 2002

Kate S.

Position: Secretary

Appointed: 05 November 1999

Resigned: 03 October 2002

Andrew G.

Position: Secretary

Appointed: 20 March 1995

Resigned: 05 November 1999

Andrew G.

Position: Director

Appointed: 20 March 1995

Resigned: 05 November 1999

John N.

Position: Director

Appointed: 07 September 1994

Resigned: 05 November 1999

Rosemary G.

Position: Director

Appointed: 29 January 1992

Resigned: 29 April 1994

William C.

Position: Director

Appointed: 21 December 1991

Resigned: 23 March 1994

Matthew H.

Position: Director

Appointed: 21 December 1991

Resigned: 12 January 1996

Alan M.

Position: Director

Appointed: 21 December 1991

Resigned: 07 July 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth100100100100100      
Balance Sheet
Current Assets9999999999999999991 2383 438
Net Assets Liabilities    1001001001001001003 058
Net Assets Liabilities Including Pension Asset Liability100100100100100      
Reserves/Capital
Shareholder Funds100100100100100      
Other
Creditors       37 350380
Fixed Assets1111111111 
Net Current Assets Liabilities9999999999999999998883 058
Total Assets Less Current Liabilities1001001001001001001174101001003 058

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 27th, December 2023
Free Download (3 pages)

Company search

Advertisements