Potters Bar
EN6 1TL
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 15 October 2004(85 years, 4 months after company formation) |
Appointment Duration | 18 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(86 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(86 years after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(102 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Malcolm Lawrence Bloch |
---|---|
Date of Birth | June 1941 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(72 years after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 The Pavilions 24-26 Avenue Road London NW8 6BU |
Secretary Name | Peter Aston Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 June 1991(72 years after company formation) |
Appointment Duration | 13 years, 3 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 1995(76 years, 5 months after company formation) |
Appointment Duration | 9 years, 6 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 October 2004(85 years, 4 months after company formation) |
Appointment Duration | 17 years, 2 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(86 years after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Website | panthersecurities.co.uk |
---|
Registered Address | Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
18k at £1 | Panther Securities PLC 99.99% Ordinary |
---|---|
1 at £1 | Andrew Stewart Perloff 0.01% Ordinary |
Year | 2014 |
---|---|
Turnover | £382,820 |
Gross Profit | £243,466 |
Net Worth | -£329,573 |
Cash | £45,939 |
Current Liabilities | £4,364,466 |
Latest Accounts | 31 December 2021 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2022 (9 months, 1 week ago) |
---|---|
Next Return Due | 2 July 2023 (3 months from now) |
1 December 1999 | Delivered 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 1999 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1995 | Delivered 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 1995 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 2001 | Delivered 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 2001 | Delivered 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 1925 | Delivered 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 2021 | Delivered 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 2021 | Delivered 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 2018 | Delivered 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 2016 | Delivered 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 2012 | Delivered 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 2012 | Delivered 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 2011 | Delivered 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 |
17 January 2022 | Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages) |
---|---|
17 January 2022 | Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page) |
13 September 2021 | Full accounts made up to 31 December 2020 (20 pages) |
26 July 2021 | Registration of charge 001564820019, created on 16 July 2021 (84 pages) |
26 July 2021 | Registration of charge 001564820020, created on 16 July 2021 (32 pages) |
22 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
29 September 2020 | Full accounts made up to 31 December 2019 (21 pages) |
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
16 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
13 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 May 2018 | Registration of charge 001564820018, created on 27 April 2018 (77 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
7 July 2017 | Notification of Panther Securities Plc as a person with significant control on 7 July 2017 (1 page) |
7 July 2017 | Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page) |
7 July 2017 | Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
18 April 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Full accounts made up to 31 December 2015 (23 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
29 April 2016 | Registration of charge 001564820017, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 001564820017, created on 19 April 2016 (74 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
16 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-16
|
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
14 September 2012 | Particulars of a mortgage or charge / charge no: 16 (8 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
11 September 2012 | Full accounts made up to 31 December 2011 (13 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
25 June 2012 | Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
10 February 2012 | Particulars of a mortgage or charge / charge no: 15 (8 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 14 (13 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (6 pages) |
6 July 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Registered office address changed from 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
21 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
21 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
21 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
21 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
27 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (18 pages) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
30 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
30 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (19 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
11 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
11 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (16 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
27 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (13 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
23 October 2003 | Particulars of mortgage/charge (7 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
3 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (13 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
17 December 2002 | Particulars of mortgage/charge (7 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
13 December 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
5 July 2002 | Return made up to 18/06/02; full list of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
21 December 2001 | Memorandum and Articles of Association (11 pages) |
21 December 2001 | Memorandum and Articles of Association (11 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
20 November 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
27 September 2001 | Particulars of mortgage/charge (7 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
22 June 2001 | Return made up to 18/06/01; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (12 pages) |
30 June 2000 | Return made up to 18/06/00; full list of members (6 pages) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
14 December 1999 | Resolutions
|
14 December 1999 | Resolutions
|
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (8 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (8 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (13 pages) |
11 June 1999 | Return made up to 18/06/99; no change of members (7 pages) |
11 June 1999 | Return made up to 18/06/99; no change of members (7 pages) |
4 July 1998 | Return made up to 18/06/98; full list of members (9 pages) |
4 July 1998 | Return made up to 18/06/98; full list of members (9 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (11 pages) |
28 January 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Particulars of mortgage/charge (7 pages) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
28 January 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
6 July 1997 | Return made up to 18/06/97; no change of members (7 pages) |
6 July 1997 | Return made up to 18/06/97; no change of members (7 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (10 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (12 pages) |
4 July 1996 | Return made up to 18/06/96; no change of members (7 pages) |
4 July 1996 | Return made up to 18/06/96; no change of members (7 pages) |
14 December 1995 | Particulars of mortgage/charge (8 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
14 December 1995 | Particulars of mortgage/charge (8 pages) |
14 December 1995 | Particulars of mortgage/charge (4 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (11 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (60 pages) |