Company NamePanorama Living Limited
DirectorJoseph Keller
Company StatusActive
Company Number03795878
CategoryPrivate Limited Company
Incorporation Date25 June 1999(24 years, 10 months ago)
Previous NamesTown Restaurants Ltd and Viva Estates Ltd

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJoseph Keller
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Cavendish Road
Salford
Lancashire
M7 4WP
Director NameIan Francis Hancox
Date of BirthMay 1945 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Mill Croft Close
Norden
Rochdale
Lancashire
OL12 7UE
Director NameMr Ian David Keller
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Lodge North Road
Hale
Altrincham
Cheshire
WA15 0NS
Secretary NameIan Francis Hancox
NationalityEnglish
StatusResigned
Appointed25 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address3 Mill Croft Close
Norden
Rochdale
Lancashire
OL12 7UE
Director NamePhilip Wayne Metcalf
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 07 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Bank Bottom
Hadfield
Glossop
Derbyshire
SK13 1BX
Secretary NamePhilip Wayne Metcalf
NationalityBritish
StatusResigned
Appointed01 February 2000(7 months, 1 week after company formation)
Appointment Duration17 years, 2 months (resigned 07 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address86 Bank Bottom
Hadfield
Glossop
Derbyshire
SK13 1BX
Director NameKonrad Jacob Keller
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2006(7 years after company formation)
Appointment Duration3 years, 12 months (resigned 21 June 2010)
RoleCompany Director
Correspondence AddressThe Red Lodge North Road
Hale
Altrincham
Cheshire
WA15 0NS

Contact

Telephone0161 8481300
Telephone regionManchester

Location

Registered AddressUnit 3a , Parkway Trading Estate Barton Dock Road
Trafford Park
Manchester
M32 0TL
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

100 at £1Joseph D. Keller
100.00%
Ordinary

Financials

Year2014
Turnover£854,154
Gross Profit£808,485
Net Worth£3,295,280
Cash£154,456
Current Liabilities£1,404,554

Accounts

Latest Accounts31 July 2023 (8 months, 4 weeks ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return25 June 2023 (10 months ago)
Next Return Due9 July 2024 (2 months, 2 weeks from now)

Charges

20 July 2007Delivered on: 1 August 2007
Satisfied on: 29 October 2009
Persons entitled: Robert Graham Trustees Limited Kevan Winward Deborah Ann Hernon and Melanie Jayne Winward Beingthe Trustees of the Achilles Pension Scheme

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: F/H land at new royd road and holgate street together with part of orb mill oldham t/nos GM614947 and GM730515.
Fully Satisfied

Filing History

4 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
4 April 2023Micro company accounts made up to 30 June 2022 (4 pages)
13 July 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
9 November 2021Micro company accounts made up to 30 June 2021 (4 pages)
15 July 2021Registered office address changed from 5th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB England to Unit 3a , Parkway Trading Estate Barton Dock Road Trafford Park Manchester M32 0TL on 15 July 2021 (1 page)
28 June 2021Confirmation statement made on 25 June 2021 with no updates (3 pages)
16 March 2021Micro company accounts made up to 30 June 2020 (4 pages)
6 August 2020Confirmation statement made on 25 June 2020 with no updates (3 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (4 pages)
8 July 2019Confirmation statement made on 25 June 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 30 June 2018 (5 pages)
22 October 2018Registered office address changed from Warwick House Warwick Road Old Trafford Manchester M16 0QQ to 5th Floor, Digital World Centre 1 Lowry Plaza the Quays Salford M50 3UB on 22 October 2018 (1 page)
4 July 2018Confirmation statement made on 25 June 2018 with no updates (3 pages)
21 March 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
10 July 2017Notification of Joseph Keller as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Notification of Joseph Keller as a person with significant control on 6 April 2016 (2 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 25 June 2017 with no updates (3 pages)
22 June 2017Unaudited abridged accounts made up to 30 June 2016 (8 pages)
22 June 2017Unaudited abridged accounts made up to 30 June 2016 (8 pages)
19 April 2017Termination of appointment of Philip Wayne Metcalf as a secretary on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Philip Wayne Metcalf as a director on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Philip Wayne Metcalf as a secretary on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Philip Wayne Metcalf as a secretary on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Philip Wayne Metcalf as a secretary on 7 April 2017 (1 page)
19 April 2017Termination of appointment of Philip Wayne Metcalf as a director on 7 April 2017 (1 page)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
30 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-30
  • GBP 100
(6 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
3 March 2016Total exemption full accounts made up to 30 June 2015 (12 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
25 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 100
(5 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
6 March 2015Total exemption full accounts made up to 30 June 2014 (12 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(5 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
24 March 2014Total exemption full accounts made up to 30 June 2013 (12 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
22 July 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
3 April 2013Total exemption full accounts made up to 30 June 2012 (12 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
20 July 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
12 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
12 April 2012Total exemption full accounts made up to 30 June 2011 (13 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
11 March 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 25 June 2010 with a full list of shareholders (5 pages)
7 July 2010Purchase of own shares. (3 pages)
7 July 2010Purchase of own shares. (3 pages)
22 June 2010Termination of appointment of Konrad Keller as a director (1 page)
22 June 2010Termination of appointment of Konrad Keller as a director (1 page)
22 June 2010Termination of appointment of Ian Keller as a director (1 page)
22 June 2010Termination of appointment of Ian Keller as a director (1 page)
16 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
16 March 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
30 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
21 July 2009Return made up to 25/06/09; full list of members (4 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
5 November 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
21 July 2008Return made up to 25/06/08; full list of members (4 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
12 September 2007Total exemption full accounts made up to 30 June 2007 (13 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
1 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
26 July 2007Return made up to 25/06/07; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 August 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
22 August 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
27 July 2006Return made up to 25/06/06; full list of members (7 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
21 September 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
21 September 2005Total exemption full accounts made up to 30 June 2005 (13 pages)
11 July 2005Return made up to 25/06/05; full list of members (8 pages)
11 July 2005Return made up to 25/06/05; full list of members (8 pages)
14 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
14 October 2004Total exemption full accounts made up to 30 June 2004 (13 pages)
12 August 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 August 2004Return made up to 25/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Total exemption full accounts made up to 30 June 2003 (18 pages)
28 August 2003Total exemption full accounts made up to 30 June 2003 (18 pages)
22 July 2003Return made up to 25/06/03; full list of members (7 pages)
22 July 2003Return made up to 25/06/03; full list of members (7 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
29 October 2002Total exemption full accounts made up to 30 June 2002 (13 pages)
19 August 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
19 August 2002Total exemption full accounts made up to 30 June 2001 (13 pages)
5 July 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 July 2002Registered office changed on 05/07/02 from: warwick road old trafford manchester lancashire M16 0QQ (1 page)
5 July 2002Registered office changed on 05/07/02 from: warwick road old trafford manchester lancashire M16 0QQ (1 page)
5 July 2002Return made up to 25/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 March 2002Company name changed viva estates LTD\certificate issued on 22/03/02 (2 pages)
22 March 2002Company name changed viva estates LTD\certificate issued on 22/03/02 (2 pages)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 August 2001Accounts made up to 30 June 2000 (2 pages)
15 August 2001Accounts made up to 30 June 2000 (2 pages)
24 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 July 2001Return made up to 25/06/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 March 2001Company name changed town restaurants LTD\certificate issued on 08/03/01 (2 pages)
8 March 2001Company name changed town restaurants LTD\certificate issued on 08/03/01 (2 pages)
26 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
26 September 2000Return made up to 25/06/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
26 September 2000New secretary appointed;new director appointed (2 pages)
25 June 1999Incorporation (20 pages)
25 June 1999Incorporation (20 pages)