About

Registered Number: 05497971
Date of Incorporation: 04/07/2005 (18 years and 10 months ago)
Company Status: Active
Registered Address: 30 City Road, London, EC1Y 2AB,

 

Having been setup in 2005, Pantheon Leisure Plc are based in London, it's status is listed as "Active". The companies directors are listed as Mammon, Charles Emmanuel, Farnum-schneider, Matthew Todd, Hillel, David, Bernstein, David Alan, Fishman, Irvin, Moss, Barbara Ann, Owen, Richard Lawrence, Simmonds, Geoffrey Michael, Weston, William Jeremy, Filex Nominees Limited in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARNUM-SCHNEIDER, Matthew Todd 01 August 2019 - 1
HILLEL, David 30 October 2019 - 1
BERNSTEIN, David Alan 04 July 2005 25 July 2006 1
FISHMAN, Irvin 04 July 2005 01 January 2011 1
MOSS, Barbara Ann 04 July 2005 01 August 2019 1
OWEN, Richard Lawrence 04 July 2005 25 March 2020 1
SIMMONDS, Geoffrey Michael 04 July 2005 01 August 2019 1
WESTON, William Jeremy 26 July 2006 08 August 2014 1
FILEX NOMINEES LIMITED 04 July 2005 04 July 2005 1
Secretary Name Appointed Resigned Total Appointments
MAMMON, Charles Emmanuel 01 January 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 14 July 2020
TM01 - Termination of appointment of director 04 June 2020
CH01 - Change of particulars for director 26 May 2020
AP01 - Appointment of director 01 November 2019
TM01 - Termination of appointment of director 20 September 2019
TM01 - Termination of appointment of director 20 September 2019
AP01 - Appointment of director 19 September 2019
CS01 - N/A 31 July 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 04 July 2018
CH03 - Change of particulars for secretary 24 May 2018
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 04 August 2017
PSC02 - N/A 26 July 2017
PSC09 - N/A 26 July 2017
AA - Annual Accounts 29 June 2017
CH01 - Change of particulars for director 25 June 2017
CH01 - Change of particulars for director 25 June 2017
RESOLUTIONS - N/A 15 September 2016
CS01 - N/A 25 July 2016
AA - Annual Accounts 05 July 2016
RESOLUTIONS - N/A 04 August 2015
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 24 June 2015
AD01 - Change of registered office address 15 June 2015
TM01 - Termination of appointment of director 06 October 2014
AR01 - Annual Return 18 August 2014
RESOLUTIONS - N/A 12 August 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 13 June 2013
AR01 - Annual Return 28 September 2012
AA - Annual Accounts 19 June 2012
AR01 - Annual Return 23 August 2011
AP03 - Appointment of secretary 16 August 2011
TM01 - Termination of appointment of director 26 July 2011
TM02 - Termination of appointment of secretary 26 July 2011
RESOLUTIONS - N/A 12 July 2011
AA - Annual Accounts 07 July 2011
SH06 - Notice of cancellation of shares 10 November 2010
SH03 - Return of purchase of own shares 01 November 2010
AR01 - Annual Return 01 October 2010
RESOLUTIONS - N/A 23 September 2010
MEM/ARTS - N/A 10 August 2010
RESOLUTIONS - N/A 08 July 2010
AA - Annual Accounts 02 July 2010
CERT15 - Certificate of registration of order of court and minute on reduction of share capital 01 September 2009
OC138 - Order of Court 01 September 2009
363a - Annual Return 27 August 2009
353 - Register of members 26 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 August 2009
RESOLUTIONS - N/A 13 August 2009
RESOLUTIONS - N/A 13 August 2009
RESOLUTIONS - N/A 13 August 2009
MEM/ARTS - N/A 13 August 2009
123 - Notice of increase in nominal capital 13 August 2009
AA - Annual Accounts 12 August 2009
MISC - Miscellaneous document 23 October 2008
MISC - Miscellaneous document 23 October 2008
RESOLUTIONS - N/A 21 August 2008
MEM/ARTS - N/A 21 August 2008
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 August 2008
363a - Annual Return 28 July 2008
AA - Annual Accounts 28 July 2008
RESOLUTIONS - N/A 24 July 2008
288c - Notice of change of directors or secretaries or in their particulars 23 July 2008
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 19 August 2007
RESOLUTIONS - N/A 27 July 2007
RESOLUTIONS - N/A 27 July 2007
363a - Annual Return 24 July 2007
AA - Annual Accounts 27 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2007
RESOLUTIONS - N/A 05 January 2007
RESOLUTIONS - N/A 05 January 2007
363a - Annual Return 04 October 2006
AUD - Auditor's letter of resignation 28 September 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
353 - Register of members 26 September 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 2005
SA - Shares agreement 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 November 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
RESOLUTIONS - N/A 03 October 2005
MEM/ARTS - N/A 03 October 2005
225 - Change of Accounting Reference Date 26 September 2005
288b - Notice of resignation of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2005
CERT8 - Certificate to entitle a public company to commence business and borrow 12 September 2005
117 - Application by a public company for certificate to commence business and statutory declaration in support 12 September 2005
287 - Change in situation or address of Registered Office 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
288a - Notice of appointment of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.