Company NamePanorama Properties Limited
Company StatusActive
Company Number04818172
CategoryPrivate Limited Company
Incorporation Date2 July 2003(20 years, 10 months ago)

Business Activity

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

Directors

Director NameMr John Polycarpou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Director NameMr Yiannakis Georgiou Polycarpou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Director NameMrs Maria Zenonos Polycarpou
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 November 2019(16 years, 4 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address114 Colindale Avenue
London
NW9 5GX
Director NameMr John Polycarpou
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(5 days after company formation)
Appointment Duration11 years, 2 months (resigned 22 September 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Elmgate Gardens
Edgware
Middlesex
HA8 9RU
Director NameMr Costantinos Polycarpou
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(5 days after company formation)
Appointment Duration16 years, 4 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Church Crescent, Whetstone
London
N20 0JR
Director NameMr Adrian Sayer
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2003(5 days after company formation)
Appointment Duration16 years, 4 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Charlotte Court
153 East Barnet Road
Barnet
EN4 8QZ
Secretary NameMrs Philippa Land
NationalityBritish
StatusResigned
Appointed07 July 2003(5 days after company formation)
Appointment Duration16 years, 4 months (resigned 11 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address280 Stradbroke Grove
Clayhall
Essex
IG5 0DG
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address114 Colindale Avenue
London
NW9 5GX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Adrian Sawyer
33.33%
Ordinary
1 at £1Constantine Polycarpou
33.33%
Ordinary
1 at £1John Polycarpou
33.33%
Ordinary

Financials

Year2014
Net Worth£65,458
Cash£554
Current Liabilities£133,990

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 July

Returns

Latest Return15 November 2023 (5 months, 3 weeks ago)
Next Return Due29 November 2024 (6 months, 3 weeks from now)

Charges

10 June 2022Delivered on: 17 June 2022
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: 56A faversham road, seasalter, whitstable, CT5 4AX (title number: K364604).
Outstanding
10 June 2022Delivered on: 17 June 2022
Persons entitled: Lendhub Limited

Classification: A registered charge
Particulars: 56A faversham road, seasalter, whitstable, CT5 4AX registered at the land registry with title number K364604.
Outstanding
27 April 2022Delivered on: 28 April 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold land known as 8 essex road, westgate-on-sea, CT8 8AP and registered at hm land registry under title K916219.
Outstanding
5 August 2021Delivered on: 10 August 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 201 fullwell avenue, barkingside, IG5 0RA.
Outstanding
5 August 2021Delivered on: 10 August 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 225A fullwell, clayhall, ilford, IG5 0RB.
Outstanding
5 August 2021Delivered on: 10 August 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 179 fullwell avenue, ilford, IG5 0XA.
Outstanding
19 July 2004Delivered on: 22 July 2004
Persons entitled: Mortgage Express

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 225A fullwell avenue clayhall ilford essex t/n EGL397842 by way of fixed charge all fixtures fittings plant and machinery, by way of floating charge all other moveable plant machinery furniture equipment goods and other effects.
Outstanding
16 March 2004Delivered on: 18 March 2004
Persons entitled: Mortgage Express

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: 201 fulwell avenue, barkingside, london, by way of fixed charge all fixtures, fittings, plant and machinery, by way of floating charge all other moveable plant, machinery, furniture, equipment, goods and other effects.
Outstanding
20 January 2004Delivered on: 22 January 2004
Persons entitled: Mortgage Trust Limited

Classification: Legal charge
Secured details: £111,996.00 due or to become due from the company to the chargee.
Particulars: 179 fullwell avenue ilford essex.
Outstanding

Filing History

21 December 2023Confirmation statement made on 15 November 2023 with updates (5 pages)
31 July 2023Micro company accounts made up to 31 July 2022 (3 pages)
3 April 2023Cessation of Adrian Sawyer as a person with significant control on 5 August 2021 (1 page)
3 April 2023Notification of Ymca Properties Ltd as a person with significant control on 8 August 2021 (2 pages)
16 November 2022Confirmation statement made on 15 November 2022 with updates (5 pages)
30 September 2022Micro company accounts made up to 31 July 2021 (3 pages)
17 June 2022Registration of charge 048181720008, created on 10 June 2022 (24 pages)
17 June 2022Registration of charge 048181720009, created on 10 June 2022 (20 pages)
28 April 2022Registration of charge 048181720007, created on 27 April 2022 (4 pages)
7 March 2022Change of details for Mr John Polycarpou as a person with significant control on 5 March 2022 (2 pages)
6 March 2022Director's details changed for Mr John Polycarpou on 5 March 2022 (2 pages)
30 December 2021Confirmation statement made on 15 November 2021 with updates (5 pages)
10 August 2021Registration of charge 048181720005, created on 5 August 2021 (4 pages)
10 August 2021Registration of charge 048181720004, created on 5 August 2021 (4 pages)
10 August 2021Registration of charge 048181720006, created on 5 August 2021 (4 pages)
14 July 2021Satisfaction of charge 2 in full (1 page)
30 April 2021Micro company accounts made up to 31 July 2020 (4 pages)
1 January 2021Confirmation statement made on 15 November 2020 with updates (5 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (4 pages)
29 January 2020Appointment of Mrs Maria Zenonos Polycarpou as a director on 15 November 2019 (2 pages)
18 November 2019Notification of Maria Zenonos Polycarpou as a person with significant control on 15 November 2019 (2 pages)
18 November 2019Cessation of Costantinos Polycarpou as a person with significant control on 15 November 2019 (1 page)
18 November 2019Confirmation statement made on 15 November 2019 with updates (4 pages)
12 November 2019Termination of appointment of Costantinos Polycarpou as a director on 11 November 2019 (1 page)
12 November 2019Termination of appointment of Philippa Land as a secretary on 11 November 2019 (1 page)
12 November 2019Appointment of Mr John Polycarpou as a director on 11 November 2019 (2 pages)
12 November 2019Termination of appointment of Adrian Sayer as a director on 11 November 2019 (1 page)
23 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
26 April 2019Micro company accounts made up to 31 July 2018 (4 pages)
31 October 2018Director's details changed for Mr Adrian Sawyer on 12 October 2018 (2 pages)
12 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
27 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
7 July 2017Micro company accounts made up to 31 July 2016 (3 pages)
7 July 2017Micro company accounts made up to 31 July 2016 (3 pages)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
5 July 2017Compulsory strike-off action has been discontinued (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
5 April 2017Registered office address changed from 72 Wardour Street London W1F 0TD to 114 Colindale Avenue London NW9 5GX on 5 April 2017 (1 page)
5 April 2017Registered office address changed from 72 Wardour Street London W1F 0TD to 114 Colindale Avenue London NW9 5GX on 5 April 2017 (1 page)
9 August 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
9 August 2016Confirmation statement made on 2 July 2016 with updates (7 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(5 pages)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(5 pages)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 3
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
22 September 2014Termination of appointment of John Polycarpou as a director on 22 September 2014 (1 page)
22 September 2014Termination of appointment of John Polycarpou as a director on 22 September 2014 (1 page)
29 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
29 July 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(6 pages)
4 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 3
(6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders (6 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
18 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
12 August 2011Director's details changed for Adrian Sawyer on 2 July 2011 (2 pages)
12 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 August 2011Director's details changed for Adrian Sawyer on 2 July 2011 (2 pages)
12 August 2011Director's details changed for Adrian Sawyer on 2 July 2011 (2 pages)
12 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
12 August 2011Annual return made up to 2 July 2011 with a full list of shareholders (6 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
20 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
2 November 2010Annual return made up to 2 July 2010 with a full list of shareholders (15 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
16 July 2009Return made up to 02/07/09; full list of members (8 pages)
16 July 2009Return made up to 02/07/09; full list of members (8 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 June 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
7 October 2008Return made up to 02/07/08; full list of members (7 pages)
7 October 2008Return made up to 02/07/08; full list of members (7 pages)
25 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
25 July 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
19 September 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 September 2007Return made up to 02/07/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
21 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
18 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 August 2006Return made up to 02/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 March 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 September 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 September 2005Return made up to 02/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2005Registered office changed on 01/03/05 from: 3 adelaide tavern adalaide road chalk farm london NW3 3QE (1 page)
1 March 2005Registered office changed on 01/03/05 from: 3 adelaide tavern adalaide road chalk farm london NW3 3QE (1 page)
22 July 2004Particulars of mortgage/charge (7 pages)
22 July 2004Particulars of mortgage/charge (7 pages)
12 July 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
12 July 2004Return made up to 02/07/04; full list of members
  • 363(287) ‐ Registered office changed on 12/07/04
(7 pages)
18 March 2004Particulars of mortgage/charge (5 pages)
18 March 2004Particulars of mortgage/charge (5 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
22 January 2004Particulars of mortgage/charge (3 pages)
20 January 2004Ad 02/01/04-02/01/04 £ si 1@1=1 £ ic 2/3 (2 pages)
20 January 2004Ad 02/01/04-02/01/04 £ si 1@1=1 £ ic 2/3 (2 pages)
11 December 2003Director's particulars changed (1 page)
11 December 2003Director's particulars changed (1 page)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
17 September 2003New secretary appointed (2 pages)
17 September 2003Registered office changed on 17/09/03 from: 3 adelaide tavern adelaide road london NW3 3QE (1 page)
17 September 2003New director appointed (2 pages)
17 September 2003New director appointed (2 pages)
16 July 2003Director resigned (2 pages)
16 July 2003Secretary resigned (2 pages)
16 July 2003Director resigned (2 pages)
16 July 2003Registered office changed on 16/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
16 July 2003Secretary resigned (2 pages)
16 July 2003Registered office changed on 16/07/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page)
2 July 2003Incorporation (14 pages)
2 July 2003Incorporation (14 pages)