Company NameBoldbrand Limited
DirectorsYiannakis Chrisanthos Panayiotou and Peter Panayiotou
Company StatusActive
Company Number05851730
CategoryPrivate Limited Company
Incorporation Date20 June 2006(17 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6022Taxi operation
SIC 49320Taxi operation
SIC 6023Other passenger land transport
SIC 49390Other passenger land transport

Directors

Director NameMr Yiannakis Chrisanthos Panayiotou
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2010(3 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit1, Air - Links
Industrial Estate Spitfire Way Estate
Middlesex
TW5 9NR
Director NameMr Peter Panayiotou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed11 February 2011(4 years, 7 months after company formation)
Appointment Duration13 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
Director NamePeter John Panayiotou
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2007(12 months after company formation)
Appointment Duration1 year (resigned 10 July 2008)
RoleCompany Director
Correspondence Address85 Sandycroft Road
Little Chalfont
Amersham
Buckinghamshire
HP6 6QR
Director NameMr Peter Panayiotou
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed04 July 2008(2 years after company formation)
Appointment Duration1 year, 7 months (resigned 12 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Amery Road
Harrow
Middlesex
HA1 3UQ
Director NameMrs Kyriacoula Panayiotou
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(14 years, 3 months after company formation)
Appointment Duration3 weeks (resigned 09 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoldbrand Ltd T/A Bch London Unit 1 Airlinks Indus
Spitfire Way
Hounslow
TW5 9NR
Director NameMr Peter John Panayiotou
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2020(14 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 05 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBoldbrand Ltd T/A Bch London Unit 1 Airlinks Indus
Spitfire Way
Hounslow
TW5 9NR
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed20 June 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameThe Directors Management Limited (Corporation)
StatusResigned
Appointed19 June 2007(12 months after company formation)
Appointment Duration3 months (resigned 19 September 2007)
Correspondence AddressJubilee House
Townsend Lane
London
NW9 8TZ
Secretary NameSecretarial Services UK Limited (Corporation)
StatusResigned
Appointed19 June 2007(12 months after company formation)
Appointment Duration5 years, 9 months (resigned 01 April 2013)
Correspondence AddressJubilee House Townsend Lane
Kingsbury
London
NW9 8TZ

Location

Registered Address10 Brook Business Centre Cowley Mill Road
Cowley
Uxbridge
UB8 2FX
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London

Shareholders

1000 at £1Mr Yiannakis Chrisanthos Panayiotou
100.00%
Ordinary

Financials

Year2014
Net Worth£16,373
Cash£60
Current Liabilities£195,810

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return20 June 2023 (9 months, 1 week ago)
Next Return Due4 July 2024 (3 months from now)

Charges

22 July 2021Delivered 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 2020Delivered 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.”.
Outstanding
26 October 2015Delivered 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

Filing History

9 October 2020Termination of appointment of Kyriacoula Panayiotou as a director on 9 October 2020 (1 page)
9 October 2020Termination of appointment of Peter John Panayiotou as a director on 5 October 2020 (1 page)
18 September 2020Appointment of Mrs Kyriacoula Panayiotou as a director on 18 September 2020 (2 pages)
18 September 2020Appointment of Mr Peter John Panayiotou as a director on 18 September 2020 (2 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
6 July 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
3 February 2020Satisfaction of charge 058517300001 in full (1 page)
29 January 2020Registration of charge 058517300002, created on 29 January 2020 (17 pages)
16 October 2019Compulsory strike-off action has been discontinued (1 page)
15 October 2019Unaudited abridged accounts made up to 31 August 2018 (8 pages)
8 October 2019First Gazette notice for compulsory strike-off (1 page)
14 August 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
28 June 2019Previous accounting period extended from 30 August 2018 to 31 August 2018 (1 page)
31 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
17 January 2019Notification of Yiannakis Chrisanthos Panayiotou as a person with significant control on 1 June 2016 (2 pages)
17 January 2019Notification of Peter John Panayiojou as a person with significant control on 1 June 2016 (2 pages)
22 August 2018Compulsory strike-off action has been discontinued (1 page)
21 August 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
21 August 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
31 July 2018First Gazette notice for compulsory strike-off (1 page)
17 April 2018Registered 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 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
27 October 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
31 July 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000
(6 pages)
5 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
7 January 2016Total exemption small company accounts made up to 31 August 2014 (5 pages)
27 October 2015Registration of charge 058517300001, created on 26 October 2015 (39 pages)
27 October 2015Registration of charge 058517300001, created on 26 October 2015 (39 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
16 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,000
(4 pages)
26 February 2015Registered 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 2015Registered 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 2014Compulsory strike-off action has been discontinued (1 page)
25 November 2014Compulsory strike-off action has been discontinued (1 page)
24 November 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 November 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
24 November 2014Registered 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 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
24 November 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-11-24
  • GBP 1,000
(4 pages)
24 November 2014Registered 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 2014First Gazette notice for compulsory strike-off (1 page)
9 September 2014First Gazette notice for compulsory strike-off (1 page)
28 March 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
28 March 2014Previous accounting period extended from 30 June 2013 to 31 August 2013 (1 page)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,000
(4 pages)
15 May 2013Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,000
(4 pages)
15 May 2013Termination of appointment of Secretarial Services Uk Limited as a secretary (1 page)
15 May 2013Annual return made up to 1 April 2013 with a full list of shareholders
Statement of capital on 2013-05-15
  • GBP 1,000
(4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
31 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
7 November 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
4 August 2011Annual return made up to 20 June 2011 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
11 February 2011Appointment of Mr Peter Panayiotou as a director (2 pages)
11 February 2011Appointment of Mr Peter Panayiotou as a director (2 pages)
25 June 2010Director's details changed for Mr Yiannakis Chrisanthos Panayiotou on 31 March 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Director's details changed for Mr Yiannakis Chrisanthos Panayiotou on 31 March 2010 (2 pages)
25 June 2010Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages)
25 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (4 pages)
25 June 2010Secretary's details changed for Secretarial Services Uk Limited on 31 March 2010 (2 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (3 pages)
16 February 2010Appointment of Mr Yiannakis Chrisanthos Panayiotou as a director (3 pages)
16 February 2010Appointment of Mr Yiannakis Chrisanthos Panayiotou as a director (3 pages)
15 February 2010Termination of appointment of Peter Panayiotou as a director (2 pages)
15 February 2010Termination of appointment of Peter Panayiotou as a director (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
7 July 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
24 June 2009Return made up to 20/06/09; full list of members (3 pages)
12 August 2008Return made up to 20/06/08; full list of members (3 pages)
12 August 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
12 August 2008Return made up to 20/06/08; full list of members (3 pages)
12 August 2008Ad 12/08/08\gbp si 1@1=1\gbp ic 1/2\ (1 page)
7 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
7 August 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
30 July 2008Appointment terminated director peter panayiotou (1 page)
30 July 2008Director appointed peter panayiotou (2 pages)
30 July 2008Director appointed peter panayiotou (2 pages)
30 July 2008Appointment terminated director peter panayiotou (1 page)
27 November 2007Return made up to 20/06/07; full list of members (6 pages)
27 November 2007Director resigned (1 page)
27 November 2007Director resigned (1 page)
27 November 2007Return made up to 20/06/07; full list of members (6 pages)
9 October 2007New director appointed (2 pages)
9 October 2007New director appointed (2 pages)
12 July 2007Registered office changed on 12/07/07 from: 17 finns business park bowen hurst lane mill lane crundall farnham GU10 5HP (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New director appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007New secretary appointed (1 page)
12 July 2007Registered office changed on 12/07/07 from: 17 finns business park, bowen hurst lane mill lane, crundall farnham, GU10 5HP (1 page)
10 July 2007Secretary resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Director resigned (1 page)
10 July 2007Secretary resigned (1 page)
31 May 2007Registered office changed on 31/05/07 from: 16 churchill way cardiff CF10 2DX (1 page)
31 May 2007Registered office changed on 31/05/07 from: 16 churchill way, cardiff, CF10 2DX (1 page)
20 June 2006Incorporation (12 pages)
20 June 2006Incorporation (12 pages)