Company NamePanache Licensing Limited
DirectorJohn Anthony Power
Company StatusActive
Company Number05728096
CategoryPrivate Limited Company
Incorporation Date2 March 2006(18 years, 2 months ago)
Previous NamesGreatwell Solutions Limited and Panache Licencing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr John Anthony Power
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2006(2 weeks, 6 days after company formation)
Appointment Duration18 years, 1 month
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Director NameAnthony Bernard Power
Date of BirthJuly 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(2 weeks, 6 days after company formation)
Appointment Duration10 months (resigned 22 January 2007)
RoleLingerie Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradway Road
Bradway
Sheffield
South Yorkshire
S17 4QT
Secretary NameAnthony Bernard Power
NationalityBritish
StatusResigned
Appointed22 March 2006(2 weeks, 6 days after company formation)
Appointment Duration1 month (resigned 28 April 2006)
RoleLingerie Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address20 Bradway Road
Bradway
Sheffield
South Yorkshire
S17 4QT
Secretary NameMrs Jenny Mary Peel
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Riverdale Road
Sheffield
South Yorkshire
S10 3FB
Secretary NameMrs Jenny Mary Peel
NationalityBritish
StatusResigned
Appointed28 April 2006(1 month, 3 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Riverdale Road
Sheffield
South Yorkshire
S10 3FB
Secretary NameMrs Jennifer Claire Gayle
StatusResigned
Appointed28 February 2010(3 years, 12 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 22 December 2010)
RoleCompany Director
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Secretary NameAndrew Thorpe
NationalityBritish
StatusResigned
Appointed23 December 2010(4 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 07 August 2013)
RoleCompany Director
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Secretary NameMrs Jennifer Claire Gayle
StatusResigned
Appointed07 August 2013(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month (resigned 26 September 2017)
RoleCompany Director
Correspondence Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitepanache-lingerie.com
Telephone029 53977857
Telephone regionCardiff

Location

Registered Address7 Drake House Crescent
Waterthorpe
Sheffield
S20 7HT
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardBeighton
Built Up AreaSheffield
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Panache Lingerie LTD
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return2 March 2024 (2 months, 1 week ago)
Next Return Due16 March 2025 (10 months, 1 week from now)

Charges

18 January 2007Delivered on: 24 January 2007
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 March 2023Confirmation statement made on 2 March 2023 with no updates (3 pages)
20 January 2023Accounts for a dormant company made up to 30 June 2022 (6 pages)
25 May 2022Compulsory strike-off action has been discontinued (1 page)
18 May 2022Confirmation statement made on 2 March 2022 with no updates (3 pages)
3 March 2022Accounts for a dormant company made up to 30 June 2021 (6 pages)
11 July 2021Accounts for a dormant company made up to 30 June 2020 (7 pages)
10 March 2021Confirmation statement made on 2 March 2021 with no updates (3 pages)
8 July 2020Accounts for a dormant company made up to 30 June 2019 (7 pages)
30 June 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
13 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
7 January 2019Accounts for a dormant company made up to 30 June 2018 (7 pages)
5 March 2018Confirmation statement made on 2 March 2018 with updates (5 pages)
21 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
21 November 2017Accounts for a dormant company made up to 30 June 2017 (7 pages)
26 September 2017Termination of appointment of Jennifer Claire Gayle as a secretary on 26 September 2017 (1 page)
26 September 2017Termination of appointment of Jennifer Claire Gayle as a secretary on 26 September 2017 (1 page)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
8 November 2016Accounts for a dormant company made up to 30 June 2016 (8 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
4 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000
(3 pages)
21 November 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
21 November 2015Accounts for a dormant company made up to 30 June 2015 (8 pages)
12 April 2015Full accounts made up to 30 June 2014 (12 pages)
12 April 2015Full accounts made up to 30 June 2014 (12 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
11 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-11
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
26 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 1,000
(3 pages)
3 March 2014Full accounts made up to 30 June 2013 (13 pages)
3 March 2014Full accounts made up to 30 June 2013 (13 pages)
8 August 2013Termination of appointment of Andrew Thorpe as a secretary (1 page)
8 August 2013Termination of appointment of Andrew Thorpe as a secretary (1 page)
7 August 2013Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
7 August 2013Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
30 April 2013Full accounts made up to 30 June 2012 (12 pages)
30 April 2013Full accounts made up to 30 June 2012 (12 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
21 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
9 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (3 pages)
16 December 2011Accounts for a small company made up to 30 June 2011 (5 pages)
16 December 2011Accounts for a small company made up to 30 June 2011 (5 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (3 pages)
10 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
10 February 2011Accounts for a small company made up to 30 June 2010 (7 pages)
19 January 2011Appointment of Andrew Thorpe as a secretary (3 pages)
19 January 2011Appointment of Andrew Thorpe as a secretary (3 pages)
11 January 2011Termination of appointment of Jennifer Gayle as a secretary (2 pages)
11 January 2011Termination of appointment of Jennifer Gayle as a secretary (2 pages)
14 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
14 April 2010Accounts for a small company made up to 30 June 2009 (7 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for Mr John Anthony Power on 15 March 2010 (2 pages)
15 March 2010Director's details changed for Mr John Anthony Power on 15 March 2010 (2 pages)
12 March 2010Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
12 March 2010Appointment of Mrs Jennifer Claire Gayle as a secretary (1 page)
3 November 2009Termination of appointment of Jenny Peel as a secretary (2 pages)
3 November 2009Termination of appointment of Jenny Peel as a secretary (2 pages)
26 March 2009Accounts for a medium company made up to 30 June 2008 (13 pages)
26 March 2009Accounts for a medium company made up to 30 June 2008 (13 pages)
20 March 2009Return made up to 02/03/09; full list of members (3 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Registered office changed on 20/03/2009 from 7 drake house crescent waterthorpe sheffield south yorkshire S20 7HT (1 page)
20 March 2009Location of debenture register (1 page)
20 March 2009Director's change of particulars / john power / 31/12/2008 (2 pages)
20 March 2009Registered office changed on 20/03/2009 from 7 drake house crescent waterthorpe sheffield south yorkshire S20 7HT (1 page)
20 March 2009Director's change of particulars / john power / 31/12/2008 (2 pages)
20 March 2009Location of register of members (1 page)
20 March 2009Return made up to 02/03/09; full list of members (3 pages)
10 February 2009Registered office changed on 10/02/2009 from panache house 11 commercial street sheffield s yorks S1 2AT (1 page)
10 February 2009Registered office changed on 10/02/2009 from panache house 11 commercial street sheffield s yorks S1 2AT (1 page)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
5 March 2008Return made up to 02/03/08; full list of members (3 pages)
4 March 2008Registered office changed on 04/03/2008 from panache house commercial street sheffield s yorks S1 2AT (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Director's change of particulars / john power / 02/03/2008 (1 page)
4 March 2008Director's change of particulars / john power / 02/03/2008 (1 page)
4 March 2008Location of debenture register (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Location of register of members (1 page)
4 March 2008Registered office changed on 04/03/2008 from panache house commercial street sheffield s yorks S1 2AT (1 page)
30 December 2007Full accounts made up to 30 June 2007 (14 pages)
30 December 2007Full accounts made up to 30 June 2007 (14 pages)
2 April 2007Secretary resigned (1 page)
2 April 2007Secretary resigned (1 page)
2 April 2007Director resigned (1 page)
2 April 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2007Return made up to 02/03/07; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007New secretary appointed (2 pages)
2 April 2007Director resigned (1 page)
17 February 2007Secretary resigned (1 page)
17 February 2007Secretary resigned (1 page)
24 January 2007Particulars of mortgage/charge (9 pages)
24 January 2007Particulars of mortgage/charge (9 pages)
28 June 2006Company name changed panache licencing LIMITED\certificate issued on 28/06/06 (2 pages)
28 June 2006Company name changed panache licencing LIMITED\certificate issued on 28/06/06 (2 pages)
15 June 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
15 June 2006Accounting reference date extended from 31/03/07 to 30/06/07 (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006Secretary resigned (1 page)
11 May 2006New secretary appointed (2 pages)
11 May 2006New secretary appointed (2 pages)
27 April 2006New director appointed (2 pages)
27 April 2006New director appointed (2 pages)
20 April 2006Registered office changed on 20/04/06 from: the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
20 April 2006Registered office changed on 20/04/06 from: the old grammer school 13 moorgate road rotherham south yorkshire S60 2EN (1 page)
20 April 2006Director resigned (1 page)
20 April 2006New secretary appointed;new director appointed (2 pages)
20 April 2006Secretary resigned (1 page)
13 April 2006Company name changed greatwell solutions LIMITED\certificate issued on 13/04/06 (2 pages)
13 April 2006Company name changed greatwell solutions LIMITED\certificate issued on 13/04/06 (2 pages)
30 March 2006Registered office changed on 30/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
30 March 2006Registered office changed on 30/03/06 from: 788-790 finchley road london NW11 7TJ (1 page)
2 March 2006Incorporation (16 pages)
2 March 2006Incorporation (16 pages)