C. C. PANAYI & CO LLP

Register to unlock more data on OkredoRegister

C. C. PANAYI & CO LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC344724

Incorporation date

06/04/2009

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Ground Floor, 31 Kentish Town Road, London NW1 8NLCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/2009)
dot icon15/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon15/04/2025
Member's details changed for Mr Christakis Panayi on 2025-03-28
dot icon15/04/2025
Change of details for Mr Christakis Panayi as a person with significant control on 2025-03-28
dot icon15/04/2025
Confirmation statement made on 2025-04-06 with no updates
dot icon17/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon10/04/2024
Change of details for Miss Efthymoulla Charalambous as a person with significant control on 2024-04-10
dot icon10/04/2024
Member's details changed for Miss Efthymoulla Charalambous on 2024-04-10
dot icon10/04/2024
Confirmation statement made on 2024-04-06 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon09/05/2023
Confirmation statement made on 2023-04-06 with no updates
dot icon16/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-04-06 with no updates
dot icon26/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon11/11/2021
Member's details changed for Mrs Emma May Panayi on 2021-11-05
dot icon11/11/2021
Member's details changed for Mr George Antoniou on 2021-11-10
dot icon11/11/2021
Change of details for Mr Christakis Panayi as a person with significant control on 2018-07-13
dot icon11/11/2021
Notification of Emma May Panayi as a person with significant control on 2018-07-13
dot icon21/05/2021
Confirmation statement made on 2021-04-06 with no updates
dot icon01/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon20/04/2020
Confirmation statement made on 2020-04-06 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/04/2019
Confirmation statement made on 2019-04-06 with no updates
dot icon26/03/2019
Change of details for Miss Efthymoulla Charalambous as a person with significant control on 2019-03-22
dot icon26/03/2019
Member's details changed for Miss Efthymoulla Charalambous on 2019-03-22
dot icon24/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon19/04/2018
Confirmation statement made on 2018-04-06 with no updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/09/2017
Member's details changed for Mr Christakis Panayi on 2017-09-01
dot icon06/09/2017
Change of details for Mr Christakis Panayi as a person with significant control on 2017-09-01
dot icon19/04/2017
Confirmation statement made on 2017-04-06 with updates
dot icon04/04/2017
Registration of charge OC3447240003, created on 2017-03-31
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/04/2016
Annual return made up to 2016-04-06
dot icon20/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/05/2015
Annual return made up to 2015-04-06
dot icon13/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon28/07/2014
Registered office address changed from 2Nd Floor 44-46 Whitfield Street London W1T 2RJ to Ground Floor, 31 Kentish Town Road London NW1 8NL on 2014-07-28
dot icon12/06/2014
Satisfaction of charge 1 in full
dot icon24/05/2014
Registration of charge 3447240002
dot icon16/04/2014
Annual return made up to 2014-04-06
dot icon17/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/04/2013
Annual return made up to 2013-04-06
dot icon17/04/2013
Member's details changed for Emma May Panayi on 2009-10-01
dot icon17/04/2013
Member's details changed for Christakis Panayi on 2009-10-01
dot icon02/01/2013
Appointment of Mr George Antoniou as a member
dot icon11/12/2012
Member's details changed for Emma May Panayi on 2012-12-11
dot icon06/11/2012
Member's details changed for Efthymoulla Charalambous on 2012-09-12
dot icon29/08/2012
Total exemption full accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-04-06
dot icon09/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon03/06/2011
Annual return made up to 2011-04-06
dot icon03/06/2011
Member's details changed for Emma May Panayi on 2009-10-01
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon23/12/2010
Previous accounting period shortened from 2010-04-30 to 2010-03-31
dot icon15/05/2010
Member's details changed for Effie Charalambous on 2009-08-24
dot icon12/05/2010
Annual return made up to 2010-04-07
dot icon22/04/2010
Annual return made up to 2010-04-06
dot icon20/04/2010
Registered office address changed from 10 Fitzroy Square London W1T 5HP on 2010-04-20
dot icon15/10/2009
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon07/09/2009
LLP member appointed effie charalambous
dot icon25/08/2009
Registered office changed on 25/08/2009 from 32 church crescent whetstone london N20 0JP
dot icon01/05/2009
Member resigned victoria shuttleworth
dot icon29/04/2009
Same day name change cardiff
dot icon29/04/2009
Certificate of change of name
dot icon20/04/2009
LLP member appointed emma may panayi
dot icon20/04/2009
LLP member appointed christakis panayi
dot icon20/04/2009
LLP member appointed victoria marianne shuttleworth
dot icon20/04/2009
Member resigned qa registrars LIMITED
dot icon20/04/2009
Member resigned qa nominees LIMITED
dot icon20/04/2009
Registered office changed on 20/04/2009 from the studio st. Nicholas close elstree herts WD6 3EW
dot icon06/04/2009
Incorporation document\certificate of incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-3.07 % *

* during past year

Cash in Bank

£60,457.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.03K
-
0.00
212.76K
-
2022
0
43.86K
-
0.00
62.37K
-
2023
0
50.31K
-
0.00
60.46K
-
2023
0
50.31K
-
0.00
60.46K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

50.31K £Ascended14.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

60.46K £Descended-3.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Antoniou, George
LLP Member
01/01/2013 - Present
1
Panayi, Emma May
LLP Designated Member
06/04/2009 - Present
1
Charalambous, Efthymoulla
LLP Designated Member
24/08/2009 - Present
-
Panayi, Christakis
LLP Designated Member
06/04/2009 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. C. PANAYI & CO LLP

C. C. PANAYI & CO LLP is an(a) Active company incorporated on 06/04/2009 with the registered office located at Ground Floor, 31 Kentish Town Road, London NW1 8NL. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of C. C. PANAYI & CO LLP?

toggle

C. C. PANAYI & CO LLP is currently Active. It was registered on 06/04/2009 .

Where is C. C. PANAYI & CO LLP located?

toggle

C. C. PANAYI & CO LLP is registered at Ground Floor, 31 Kentish Town Road, London NW1 8NL.

What is the latest filing for C. C. PANAYI & CO LLP?

toggle

The latest filing was on 15/11/2025: Total exemption full accounts made up to 2025-03-31.