Industrial Estate Spitfire Way Estate
Middlesex
TW5 9NR
Director Name | Mr Peter Panayiotou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(4 years, 7 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Brook Business Centre 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 | 19 June 2007(12 months after company formation) |
Appointment Duration | 1 year (resigned 10 July 2008) |
Role | Company Director |
Correspondence Address | 85 Sandycroft Road Little Chalfont Amersham Buckinghamshire HP6 6QR |
Director Name | Mr Peter Panayiotou |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 2008(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 February 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Amery Road Harrow Middlesex HA1 3UQ |
Director Name | Mrs Kyriacoula Panayiotou |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(14 years, 3 months after company formation) |
Appointment Duration | 3 weeks (resigned 09 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boldbrand Ltd T/A Bch London Unit 1 Airlinks Indus Spitfire Way Hounslow TW5 9NR |
Director Name | Mr Peter John Panayiotou |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2020(14 years, 3 months after company formation) |
Appointment Duration | 2 weeks, 3 days (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Boldbrand Ltd T/A Bch London Unit 1 Airlinks Indus Spitfire Way Hounslow TW5 9NR |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 2006(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 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(12 months 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(12 months after company formation) |
Appointment Duration | 5 years, 9 months (resigned 01 April 2013) |
Correspondence Address | Jubilee House Townsend Lane Kingsbury London NW9 8TZ |
Registered Address | 10 Brook Business Centre 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 |
1000 at £1 | Mr Yiannakis Chrisanthos Panayiotou 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,373 |
Cash | £60 |
Current Liabilities | £195,810 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 August |
Latest Return | 20 June 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 4 July 2024 (3 months from now) |
22 July 2021 | Delivered on: 23 July 2021 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
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 |
26 October 2015 | Delivered on: 27 October 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 |
9 October 2020 | Termination of appointment of Kyriacoula Panayiotou as a director on 9 October 2020 (1 page) |
---|---|
9 October 2020 | Termination of appointment of Peter John Panayiotou as a director on 5 October 2020 (1 page) |
18 September 2020 | Appointment of Mrs Kyriacoula Panayiotou as a director on 18 September 2020 (2 pages) |
18 September 2020 | Appointment of Mr Peter John Panayiotou as a director on 18 September 2020 (2 pages) |
31 August 2020 | Total exemption full accounts made up to 31 August 2019 (9 pages) |
6 July 2020 | Confirmation statement made on 20 June 2020 with no updates (3 pages) |
3 February 2020 | Satisfaction of charge 058517300001 in full (1 page) |
29 January 2020 | Registration of charge 058517300002, created on 29 January 2020 (17 pages) |
16 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
15 October 2019 | Unaudited abridged accounts made up to 31 August 2018 (8 pages) |
8 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2019 | Confirmation statement made on 20 June 2019 with no updates (3 pages) |
28 June 2019 | Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
17 January 2019 | Notification of Yiannakis Chrisanthos Panayiotou as a person with significant control on 1 June 2016 (2 pages) |
17 January 2019 | Notification of Peter John Panayiojou as a person with significant control on 1 June 2016 (2 pages) |
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 August 2017 (9 pages) |
21 August 2018 | Confirmation statement made on 20 June 2018 with no updates (3 pages) |
31 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2018 | Registered office address changed from , 3 Brook Business Centre Cowley Mill Road, Uxbridge, Middlesex, UB8 2FX to Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR on 17 April 2018 (1 page) |
27 October 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
27 October 2017 | Total exemption small company accounts made up to 31 August 2016 (5 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 20 June 2017 with no updates (3 pages) |
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
14 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-14
|
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
5 July 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
27 October 2015 | Registration of charge 058517300001, created on 26 October 2015 (39 pages) |
27 October 2015 | Registration of charge 058517300001, created on 26 October 2015 (39 pages) |
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
16 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-16
|
26 February 2015 | Registered office address changed from , 1 Air Links Industrial Estate, Spitfire Way, Hounslow, TW5 9NR to Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR on 26 February 2015 (1 page) |
26 February 2015 | Registered office address changed from 1 Air Links Industrial Estate Spitfire Way Hounslow TW5 9NR to 3 Brook Business Centre Cowley Mill Road Uxbridge Middlesex UB8 2FX on 26 February 2015 (1 page) |
25 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 November 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 November 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from , Jubilee House, Townsend Lane, Kingsbury, London, NW9 8TZ to Boldbrand Ltd T/a Bch London Unit 1 Airlinks Industrial Estate Spitfire Way Hounslow TW5 9NR on 24 November 2014 (1 page) |
24 November 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
24 November 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Registered office address changed from Jubilee House Townsend Lane Kingsbury London NW9 8TZ to 1 Air Links Industrial Estate Spitfire Way Hounslow TW5 9NR on 24 November 2014 (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
9 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
28 March 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
28 March 2014 | Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
15 May 2013 | Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page) |
15 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders Statement of capital on 2013-05-15
|
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
31 March 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 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) |
25 June 2010 | Director's details changed for Mr Yiannakis Chrisanthos Panayiotou on 31 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Yiannakis Chrisanthos Panayiotou on 31 March 2010 (2 pages) |
25 June 2010 | Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages) |
25 June 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
16 February 2010 | Appointment of Mr Yiannakis Chrisanthos Panayiotou as a director (3 pages) |
16 February 2010 | Appointment of Mr Yiannakis Chrisanthos Panayiotou as a director (3 pages) |
15 February 2010 | Termination of appointment of Peter Panayiotou as a director (2 pages) |
15 February 2010 | Termination of appointment of Peter Panayiotou as a director (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
7 July 2009 | Accounts for a dormant company made up to 30 June 2008 (2 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
24 June 2009 | Return made up to 20/06/09; full list of members (3 pages) |
12 August 2008 | Return made up to 20/06/08; 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 20/06/08; full list of members (3 pages) |
12 August 2008 | Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
7 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
7 August 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
30 July 2008 | Appointment terminated director peter panayiotou (1 page) |
30 July 2008 | Director appointed peter panayiotou (2 pages) |
30 July 2008 | Director appointed peter panayiotou (2 pages) |
30 July 2008 | Appointment terminated director peter panayiotou (1 page) |
27 November 2007 | Return made up to 20/06/07; full list of members (6 pages) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Director resigned (1 page) |
27 November 2007 | Return made up to 20/06/07; full list of members (6 pages) |
9 October 2007 | New director appointed (2 pages) |
9 October 2007 | New director appointed (2 pages) |
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 director appointed (1 page) |
12 July 2007 | New director appointed (1 page) |
12 July 2007 | New secretary appointed (1 page) |
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) |
10 July 2007 | Secretary resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Director resigned (1 page) |
10 July 2007 | Secretary 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) |
20 June 2006 | Incorporation (12 pages) |
20 June 2006 | Incorporation (12 pages) |