Gerrards Cross
Buckinghamshire
SL9 7HA
Director Name | Mr Peter Panayiotou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(4 years, 9 months after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Cowley Mill Road Cowley Uxbridge UB8 2FX |
Director Name | Peter John Panayiotou |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2007(12 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 85 Sandycroft Road Little Chalfont Amersham Buckinghamshire HP6 6QR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Director Name | The Directors Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 3 months (resigned 19 September 2007) |
Correspondence Address | Jubilee House Townsend Lane London NW9 8TZ |
Secretary Name | Secretarial Services UK Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2007(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2013) |
Correspondence Address | Jubilee House Jubilee House Townsend Lane, Kingsbury London NW9 8TZ |
Registered Address | 10 Cowley Mill Road Cowley Uxbridge UB8 2FX |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Uxbridge South |
Built Up Area | Greater London |
2 at £1 | Mr Yiannakis Chrisanthos Panayiotou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,890 |
Cash | £38 |
Current Liabilities | £6,358 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 17 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 31 May 2024 (1 month, 1 week from now) |
29 January 2020 | Delivered on: 29 January 2020 Persons entitled: GENER8 Finance Limited Classification: A registered charge Particulars: I) all freehold and leasehold land and buildings of the company both present and future including any land and buildings specified in section 3 of the schedule and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings; and. Ii) all intellectual property now owned or at any time hereafter to be owned by the company.â€. Outstanding |
---|---|
23 September 2015 | Delivered on: 24 September 2015 Persons entitled: Ultimate Invoice Finance Limited Classification: A registered charge Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture. Outstanding |
4 March 2010 | Delivered on: 12 March 2010 Persons entitled: Segro Industrial Estates Limited Classification: Rent deposit 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: The sum of £24,825.00 maintained in an interest earning account maintained at a clearing bank or building society see image for full details. Outstanding |
29 November 2023 | Micro company accounts made up to 31 August 2022 (3 pages) |
---|---|
21 June 2023 | Confirmation statement made on 17 May 2023 with no updates (3 pages) |
21 June 2022 | Confirmation statement made on 17 May 2022 with no updates (3 pages) |
26 April 2022 | Micro company accounts made up to 31 August 2020 (9 pages) |
26 April 2022 | Micro company accounts made up to 31 August 2021 (9 pages) |
9 March 2022 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2022 | First Gazette notice for compulsory strike-off (1 page) |
22 January 2022 | Satisfaction of charge 058195470002 in full (4 pages) |
23 December 2021 | Satisfaction of charge 058195470003 in full (1 page) |
8 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
7 September 2021 | Registered office address changed from Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR England to 10 Cowley Mill Road Cowley Uxbridge UB8 2FX on 7 September 2021 (1 page) |
7 September 2021 | Confirmation statement made on 17 May 2021 with no updates (3 pages) |
5 August 2021 | Compulsory strike-off action has been suspended (1 page) |
3 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (7 pages) |
8 July 2020 | Confirmation statement made on 17 May 2020 with no updates (3 pages) |
29 January 2020 | Registration of charge 058195470003, created on 29 January 2020 (17 pages) |
23 May 2019 | Confirmation statement made on 17 May 2019 with no updates (3 pages) |
14 May 2019 | Total exemption full accounts made up to 31 August 2018 (5 pages) |
13 July 2018 | Confirmation statement made on 17 May 2018 with no updates (3 pages) |
31 May 2018 | Unaudited abridged accounts made up to 31 August 2017 (7 pages) |
17 April 2018 | Registered office address changed from 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX to Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR on 17 April 2018 (1 page) |
21 July 2017 | Notification of Yiannakis Chrisanthos Panayiotou as a person with significant control on 6 April 2016 (2 pages) |
21 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
21 July 2017 | Confirmation statement made on 17 May 2017 with updates (4 pages) |
21 July 2017 | Notification of Yiannakis Chrisanthos Panayiotou as a person with significant control on 6 April 2016 (2 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
3 March 2017 | Total exemption small company accounts made up to 31 August 2016 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
20 May 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-05-20
|
7 January 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 September 2015 | Registration of charge 058195470002, created on 23 September 2015 (39 pages) |
24 September 2015 | Registration of charge 058195470002, created on 23 September 2015 (39 pages) |
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
26 February 2015 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 26 February 2015 (1 page) |
26 February 2015 | Director's details changed for Mr Peter Panayiotou on 26 February 2015 (2 pages) |
26 February 2015 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 26 February 2015 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
26 February 2015 | Previous accounting period extended from 31 May 2014 to 31 August 2014 (1 page) |
26 February 2015 | Director's details changed for Mr Peter Panayiotou on 26 February 2015 (2 pages) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2014 | Compulsory strike-off action has been discontinued (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
16 September 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-09-16
|
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
28 February 2014 | Total exemption small company accounts made up to 31 May 2013 (5 pages) |
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
16 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-16
|
15 May 2013 | Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page) |
15 May 2013 | Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
26 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
4 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
11 February 2011 | Appointment of Mr Peter Panayiotou as a director (2 pages) |
11 February 2011 | Appointment of Mr Peter Panayiotou as a director (2 pages) |
3 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
2 August 2010 | Secretary's details changed for Secretarial Services Uk Limited on 17 May 2010 (2 pages) |
2 August 2010 | Secretary's details changed for Secretarial Services Uk Limited on 17 May 2010 (2 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
12 March 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 February 2010 | Director's details changed for John Panayiotou on 11 February 2010 (3 pages) |
16 February 2010 | Director's details changed for John Panayiotou on 11 February 2010 (3 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
8 February 2010 | Accounts for a dormant company made up to 31 May 2009 (2 pages) |
3 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 July 2009 | Return made up to 17/05/09; full list of members (3 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
3 April 2009 | Accounts for a dormant company made up to 31 May 2008 (4 pages) |
12 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 August 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
12 August 2008 | Return made up to 17/05/08; full list of members (3 pages) |
12 August 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
30 July 2008 | Director appointed john panayiotou (2 pages) |
30 July 2008 | Director appointed john panayiotou (2 pages) |
30 July 2008 | Appointment terminated director peter panayiotou (1 page) |
30 July 2008 | Appointment terminated director peter panayiotou (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 March 2008 | Accounts for a dormant company made up to 31 May 2007 (1 page) |
6 December 2007 | New director appointed (2 pages) |
6 December 2007 | Return made up to 17/05/07; full list of members (7 pages) |
6 December 2007 | Return made up to 17/05/07; full list of members (7 pages) |
6 December 2007 | New director appointed (2 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 17 finns business park bowen hurst lane mill lane crundall farnham GU10 5HP (1 page) |
12 July 2007 | New secretary appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | Registered office changed on 12/07/07 from: 17 finns business park bowen hurst lane mill lane crundall farnham GU10 5HP (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 16 churchill way cardiff CF10 2DX (1 page) |
31 May 2007 | Registered office changed on 31/05/07 from: 16 churchill way cardiff CF10 2DX (1 page) |
17 May 2006 | Incorporation (12 pages) |
17 May 2006 | Incorporation (12 pages) |