Company NameSnowbest Limited
Company StatusActive
Company Number00156482
CategoryPrivate Limited Company
Incorporation Date27 June 1919(104 years, 10 months ago)
Previous NameWillesden Optical Works Limited (The)

Business Activity

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

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1991(72 years after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(86 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(86 years after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(102 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMalcolm Lawrence Bloch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1991(72 years after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 The Pavilions
24-26 Avenue Road
London
NW8 6BU
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed29 June 1991(72 years after company formation)
Appointment Duration13 years, 3 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(76 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed15 October 2004(85 years, 4 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(86 years after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL

Contact

Websitepanthersecurities.co.uk

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

18k at £1Panther Securities PLC
99.99%
Ordinary
1 at £1Andrew Stewart Perloff
0.01%
Ordinary

Financials

Year2014
Turnover£382,820
Gross Profit£243,466
Net Worth-£329,573
Cash£45,939
Current Liabilities£4,364,466

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (9 months, 2 weeks ago)
Next Return Due2 July 2024 (3 months from now)

Charges

1 December 1999Delivered on: 8 December 1999
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party floating charge
Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined in the deed).
Particulars: Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
1 December 1999Delivered on: 8 December 1999
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined in the deed).
Particulars: F/H land being 24 tio 35B victoria street and 1 cleveland street wolverhampton west midlands t/no: WM661646 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and all rental income .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 January 1998Delivered on: 28 January 1998
Satisfied on: 13 December 2002
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever and all other sums due under the facility letter dated 30 march 1995.
Particulars: Legal mortgage over all of the company's rights and interest pursuant to a licence dated 29 september 1996 in the car park situate at the property k/a copthall house forming part of the f/h land being land and buildings on the east side of station square.t/no.WM78458 together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter thereon belonging to the company.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 January 1998Delivered on: 28 January 1998
Satisfied on: 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party floating charge
Secured details: All monies due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever and all other sums due pursuant to the facility letter dated 30 march 1995.
Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being.
Fully Satisfied
1 December 1995Delivered on: 14 December 1995
Satisfied on: 13 December 2002
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or panther securities PLC to the chargee on any account whatsoever.
Particulars: 1/3 market hill royston herts t/no. HD274519. See the mortgage charge document for full details.
Fully Satisfied
1 December 1995Delivered on: 14 December 1995
Satisfied on: 5 January 2000
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all undertaking and assets of the company present and future.
Fully Satisfied
6 February 1981Delivered on: 7 February 1981
Satisfied on: 28 January 1998
Persons entitled: International Resources & Finance Bank S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets and property owned by the company of whatever nature both present & future.
Fully Satisfied
18 February 1980Delivered on: 20 February 1980
Satisfied on: 28 January 1998
Persons entitled: International Resources and Finance Bank S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including bookdebts & uncalled capital.
Fully Satisfied
16 October 2003Delivered on: 23 October 2003
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or panther securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that freehold property situate at first and second floors 28/30 darley street 32/32A darley street 9/19 (odd) duke street and 17 picadilly bradford west yorkshire BD1 3ND and known as dean house darley street picadilly t/n WYK744300 and WYK744296 together with all buildings and erections and fixtures fittings fixed plant and machinery by way of floating charge over all moveable plant and machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
13 December 2002Delivered on: 17 December 2002
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or panther securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All that f/h land k/a 42 to 44 bath street, 47 and 48, 49 to 53 and 57 new road gravesend gravesham in the county of kent t/n K777209 together with all buildings erections and fixtures fittings and fixed plant and machinery with the benefit of existing leases underleases tenancies agreements gross rents licence fees and other monies receivables, contracts agreements or claims, proceeds of sale, insurances. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
16 November 2001Delivered on: 20 November 2001
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or panther securities to the chargee on any account pursuant to the facility letter.
Particulars: All that f/h land being 1-8 (inclusive) parrett house king street 1,3 and 5 fore street and 2-7 (inclusive) binfold place and land at the rear and land on the south side of fore street bridgewater and 7 fore street bridgewater title absolute t/n ST7781 ST14617 and ST16781, all that l/h land k/a acorn house (formerly acorn hotel) high street erdington title absolute t/n WM22484.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. See the mortgage charge document for full details.
Fully Satisfied
21 September 2001Delivered on: 27 September 2001
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from panther securities PLC (the "borrower") or the company to the chargee on any account whatsoever pursuant to the facility letter.
Particulars: All that f/h land being grove house, 227-233 (odd numbers) london road and a strip of land on the southeast side of chapel street, haselgrove, stockport in the county of greater manchester t/no GM170180.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
14 December 1925Delivered on: 1 January 1926
Satisfied on: 28 January 1998
Persons entitled: Westminster Bank LTD.

Classification: Mortgage
Secured details: All moneys etc.
Particulars: Land & premises including factory dudden hill lane. Heasden. Middx.
Fully Satisfied
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The property known as the courtyard, 204 and 206 high street, bromley BR1 1PW, registered at the land registry with title number: SGL640405. See instrument for further details.
Outstanding
27 April 2018Delivered on: 11 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as dean house, darley street, duke street, piccadilly, bradford registered at the land registry with title number WYK744296. For more details of properties please refer to schedule 2 of the charging instrument.
Outstanding
19 April 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as dean house, darley street, duke street, piccadilly, bradford regiestered at the land registry with title number WYK744296 and the freehold property known as 42-44 bath street, 47 and 48, 49-53 and 54-57 new road, gravesend registered at the land registry with title number K777209. To see all charges, please refer to schedule 2 of the charging document attached to this form.
Outstanding
12 September 2012Delivered on: 14 September 2012
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 26 darley street bradford t/no WYK602193 all rental income and all other sums payable under any occupational lease the relevant agreements and the relevant policies relating to the property see image for full details.
Outstanding
7 February 2012Delivered on: 10 February 2012
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H land at 26 28 and 30 darley street bradford t/no. WYK744300 and all fixtures on such property for the time being see image for full details.
Outstanding
28 July 2011Delivered on: 5 August 2011
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
15 June 2023Full accounts made up to 31 December 2022 (23 pages)
7 July 2022Full accounts made up to 31 December 2021 (20 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
17 January 2022Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages)
17 January 2022Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page)
13 September 2021Full accounts made up to 31 December 2020 (20 pages)
26 July 2021Registration of charge 001564820019, created on 16 July 2021 (84 pages)
26 July 2021Registration of charge 001564820020, created on 16 July 2021 (32 pages)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
29 September 2020Full accounts made up to 31 December 2019 (21 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (21 pages)
16 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
13 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
11 May 2018Registration of charge 001564820018, created on 27 April 2018 (77 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Unicorn House Station Close Potters Bar EN6 1TL England to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from Unicorn House Station Close Potters Bar EN6 1TL England to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
11 October 2016Full accounts made up to 31 December 2015 (23 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 17,994
(7 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 17,994
(7 pages)
29 April 2016Registration of charge 001564820017, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 001564820017, created on 19 April 2016 (74 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
8 October 2015Full accounts made up to 31 December 2014 (16 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17,994
(5 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 17,994
(5 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17,994
(5 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 17,994
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-27
(5 pages)
27 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
27 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
27 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
27 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
27 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
14 September 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
11 September 2012Full accounts made up to 31 December 2011 (13 pages)
11 September 2012Full accounts made up to 31 December 2011 (13 pages)
25 June 2012Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
25 June 2012Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 14 (13 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
22 October 2009Registered office address changed from 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
21 July 2009Return made up to 18/06/09; full list of members (4 pages)
21 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
21 July 2009Return made up to 18/06/09; full list of members (4 pages)
21 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
30 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
30 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
31 July 2007Full accounts made up to 31 December 2006 (19 pages)
31 July 2007Full accounts made up to 31 December 2006 (19 pages)
11 July 2007Return made up to 18/06/07; full list of members (3 pages)
11 July 2007Return made up to 18/06/07; full list of members (3 pages)
10 July 2006Return made up to 18/06/06; full list of members (3 pages)
10 July 2006Return made up to 18/06/06; full list of members (3 pages)
22 June 2006Full accounts made up to 31 December 2005 (16 pages)
22 June 2006Full accounts made up to 31 December 2005 (16 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
27 June 2005Return made up to 18/06/05; full list of members (3 pages)
27 June 2005Return made up to 18/06/05; full list of members (3 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
17 June 2005Full accounts made up to 31 December 2004 (13 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
23 October 2003Particulars of mortgage/charge (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (13 pages)
23 May 2003Full accounts made up to 31 December 2002 (13 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Return made up to 18/06/02; full list of members (7 pages)
5 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
21 December 2001Memorandum and Articles of Association (11 pages)
21 December 2001Memorandum and Articles of Association (11 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
20 November 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
30 June 2000Return made up to 18/06/00; full list of members (6 pages)
30 June 2000Return made up to 18/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
30 June 2000Full accounts made up to 31 December 1999 (12 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
14 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(2 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (8 pages)
8 December 1999Particulars of mortgage/charge (8 pages)
9 July 1999Full accounts made up to 31 December 1998 (13 pages)
9 July 1999Full accounts made up to 31 December 1998 (13 pages)
11 June 1999Return made up to 18/06/99; no change of members (7 pages)
11 June 1999Return made up to 18/06/99; no change of members (7 pages)
4 July 1998Return made up to 18/06/98; full list of members (9 pages)
4 July 1998Return made up to 18/06/98; full list of members (9 pages)
29 May 1998Full accounts made up to 31 December 1997 (11 pages)
29 May 1998Full accounts made up to 31 December 1997 (11 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Particulars of mortgage/charge (7 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Particulars of mortgage/charge (7 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
28 January 1998Particulars of mortgage/charge (7 pages)
28 January 1998Particulars of mortgage/charge (7 pages)
28 January 1998Declaration of satisfaction of mortgage/charge (1 page)
6 July 1997Return made up to 18/06/97; no change of members (7 pages)
6 July 1997Return made up to 18/06/97; no change of members (7 pages)
2 June 1997Full accounts made up to 31 December 1996 (10 pages)
2 June 1997Full accounts made up to 31 December 1996 (10 pages)
31 July 1996Full accounts made up to 31 December 1995 (12 pages)
31 July 1996Full accounts made up to 31 December 1995 (12 pages)
4 July 1996Return made up to 18/06/96; no change of members (7 pages)
4 July 1996Return made up to 18/06/96; no change of members (7 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
5 December 1995New director appointed (4 pages)
5 December 1995New director appointed (4 pages)
30 June 1995Full accounts made up to 31 December 1994 (11 pages)
30 June 1995Full accounts made up to 31 December 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (60 pages)