Potters Bar
EN6 1TL
Director Name | Executors Of Alan Richard Morris, Peter Michael Kellner |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 June 1994(59 years, 8 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Bryan Richard Galan |
---|---|
Date of Birth | April 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 1994(60 years after company formation) |
Appointment Duration | 29 years, 6 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 June 2005(70 years, 8 months after company formation) |
Appointment Duration | 18 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 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(70 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 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 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(70 years, 9 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Malcolm Lawrence Bloch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(56 years, 8 months 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 |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(56 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Peter Aston Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(56 years, 8 months after company formation) |
Appointment Duration | 14 years (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(70 years, 9 months 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 | www.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 |
Year | 2013 |
---|---|
Turnover | £14,319,000 |
Gross Profit | £10,634,000 |
Net Worth | £67,876,000 |
Cash | £3,858,000 |
Current Liabilities | £12,738,000 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 13 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 27 July 2024 (4 months from now) |
27 June 1988 | Delivered on: 14 July 1988 Satisfied on: 31 July 1991 Persons entitled: Allied Irish Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 19/21 smith st, warwick. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
27 June 1988 | Delivered on: 14 July 1988 Persons entitled: Allied Irish Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H - 1 & 3 windsor street, leamington spa, title no wk 80744. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
9 September 1987 | Delivered on: 14 September 1987 Satisfied on: 31 July 1991 Persons entitled: James Capel Bankers Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land situate off northgate avenue and beeton's way in the borough of bury st edmonds. Suffold.. 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. Fully Satisfied |
23 December 1986 | Delivered on: 29 December 1986 Satisfied on: 31 July 1991 Persons entitled: Allied Irish Investments PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 325 & 327 new cross road and 2 clifton rise london SE14 title no 257455 and/or the proceeds of sale. Fully Satisfied |
7 February 1984 | Delivered on: 8 February 1984 Satisfied on: 31 July 1991 Persons entitled: Wardley London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 325 and 327 new cross road clifton rise lewisham london title no-257455 together with all buildings, erections, fixtures and fittings, fixed plant and machinery thereon and all improvements and additions, and/or all proceeds of sale. (See doc M129 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1981 | Delivered on: 26 September 1981 Persons entitled: N.V. Slavenburg's Bank Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 325 & 327 new cross road & 2 clifton rise london SE14. Title no:- 257455 (with other property). Fully Satisfied |
6 February 1981 | Delivered on: 7 February 1981 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: Fixed & floating charge undertaking and all property and assets present and future & all fixtures fixed plant & machinery. Fully Satisfied |
1 December 1999 | Delivered on: 8 December 1999 Satisfied on: 8 August 2011 Persons entitled: Hsbc Bank PLC Classification: Floating charge Secured details: All monies due or to become due from the company 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: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H land being 19/21 smith street warwick in the county of warwickshire , land at gough street and ellis street birdington birmingham in the county of west midlands ; prestige house 49 and 51 holloway head birmingham in the county of west midlands t/nos: WK318133 WM453815 WK176334 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 |
1 December 1995 | Delivered on: 14 December 1995 Satisfied on: 5 January 2000 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 19/21 smith street warwick. 20 blucher street birmingham. Unit 4 thomas street london E14. See the mortgage charge document for full details. Fully Satisfied |
18 February 1980 | Delivered on: 20 February 1980 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: All property and assets present and future including uncalled capital. 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 the undertaking and assets of the company present and future. Fully Satisfied |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 5 January 2000 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Mortgage of life policy Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the company's rights in the following policy/ies general accident life assured andrew stewart perloff date of P0LICY 31/5/94 policy no 2647146LR amount assured 1,000,000. Fully Satisfied |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 13 December 2002 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property k/a 15-35 (odd)brewer street and 9 archer street in the city of westminster t/no NGL472849. Fully Satisfied |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 5 January 2000 Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited Classification: Floating charge 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 uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
11 May 1993 | Delivered on: 13 May 1993 Satisfied on: 5 January 2000 Persons entitled: A.S. Perloff H.M. Perloff and M.L. Bloch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargees under the terms of the charge. Particulars: Land and buildings on the north west side of holloway head birmingham t/no WM77812 f/h being part of prestage house 49 and 51 holloway head birminghan t/no wk 176334. Fully Satisfied |
24 July 1991 | Delivered on: 31 July 1991 Satisfied on: 13 December 2002 Persons entitled: Hong Kong Bank London Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed legal mortgage over the f/h property known as 15/35 brewer street st james residences and archer street chambers, london W1 (see form 395 document M26C for full details).. 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. Fully Satisfied |
11 October 1989 | Delivered on: 13 October 1989 Satisfied on: 16 July 1990 Persons entitled: London & Brighton Estates Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Anglian lane industrial estate bury st. Edmunds, suffolk and/or the proceeds of sale thereof. Fully Satisfied |
7 March 1989 | Delivered on: 14 March 1989 Satisfied on: 5 February 1993 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - part of 49-51 holloway head birmingham. Fully Satisfied |
24 June 1988 | Delivered on: 14 July 1988 Satisfied on: 5 February 1993 Persons entitled: Credit Lyonnais Bank Nederland Nv Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 49/51 holloway head, birmingham title no. Wk 176334 and l/hold part of 49/51 holloway head, birmingham title no wk 176337 and l/hold part of 49/51 holloway head title no. Wk 176336. Fully Satisfied |
27 June 1988 | Delivered on: 14 July 1988 Satisfied on: 31 July 1991 Persons entitled: Allied Irish Investment Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H - south of exeter street, plymouth title no dn 31579. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 November 1987 | Delivered on: 19 November 1987 Satisfied on: 31 July 1991 Persons entitled: James Capel Bankers Limited Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All stocks rights and benefits arising from 57,645 ordinary shares (see form M395 for full details). 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: 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: Not applicable. 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: Not applicable. Outstanding |
29 November 2017 | Delivered on: 8 December 2017 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: Not applicable. 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: Not applicable. 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: Not applicable. Outstanding |
15 April 2016 | Delivered on: 26 April 2016 Persons entitled: Hsbc Bank PLC as Security Agent for Itself and the Other Finance Parties (Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
11 November 2011 | Delivered on: 18 November 2011 Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties Classification: Share 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: Fixed charge the shares and all related rights see image for full details. Outstanding |
30 August 2011 | Delivered on: 31 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Hedging assignment deed 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: Right title and interest in and to the hedging agreements being the existing hedge agreement and any other isda master agreement see image for full details. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: An account 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: All security created under clause 2.2 of the deed granted in respect of all the right, title and interest (if any), present and future, in and to the relevant floating charge asset. By fixed charge the secured assets see image for full details. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: A share 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: All security created under clause 2.2 of the deed granted in respect of all the right, title and interest (if any), present and future, in and to the relevant floating charge asset. By fixed charge the shares and all related rights meaning chargor: panther securities PLC name and registered number of subsidiary: panther trading limited no. And class of shares: 99 ordinary shares, chargor: panther securities PLC name and registered number of subsidiary: snowbest limited no. And class of shares: 17,993 ordinary shares, chargor: panther securities PLC name and registered number of subsidiary: multitrust property investment limited no. And class of shares: 2 ordinary shares see image for full details. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Floating 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: All security created under clause 2.2 of the deed granted in respect of all the right, title and interest (if any), present and future, in and to the relevant floating charge asset see image for full details. Outstanding |
13 July 2023 | Confirmation statement made on 13 July 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Group of companies' accounts made up to 31 December 2022 (72 pages) |
13 March 2023 | Director's details changed for Mr Paul Victor Saunders on 1 February 2023 (2 pages) |
2 February 2023 | Appointment of Mr Paul Victor Saunders as a director on 1 February 2023 (2 pages) |
19 January 2023 | Appointment of Mr Jonathan Rhodes as a director on 1 November 2022 (2 pages) |
13 July 2022 | Confirmation statement made on 13 July 2022 with no updates (3 pages) |
27 June 2022 | Confirmation statement made on 13 July 2021 with no updates (3 pages) |
20 May 2022 | Group of companies' accounts made up to 31 December 2021 (78 pages) |
31 July 2021 | Register inspection address has been changed to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
31 July 2021 | Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
26 July 2021 | Registration of charge 002931470035, created on 16 July 2021 (32 pages) |
26 July 2021 | Registration of charge 002931470034, created on 16 July 2021 (83 pages) |
26 July 2021 | Registration of charge 002931470033, created on 16 July 2021 (30 pages) |
13 July 2021 | Change of details for Mr Andrew Stewart Perloff as a person with significant control on 6 April 2017 (2 pages) |
1 July 2021 | Group of companies' accounts made up to 31 December 2020 (78 pages) |
29 June 2021 | Confirmation statement made on 18 June 2021 with updates (4 pages) |
2 July 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
15 June 2020 | Group of companies' accounts made up to 31 December 2019 (82 pages) |
17 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
22 May 2019 | Group of companies' accounts made up to 31 December 2018 (81 pages) |
21 January 2019 | Notification of Andrew Stewart Perloff as a person with significant control on 30 November 2016 (2 pages) |
21 January 2019 | Notification of Portnard Ltd as a person with significant control on 11 November 2016 (2 pages) |
13 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
21 May 2018 | Group of companies' accounts made up to 31 December 2017 (78 pages) |
11 May 2018 | Registration of charge 002931470032, created on 27 April 2018 (77 pages) |
8 December 2017 | Registration of charge 002931470031, created on 29 November 2017 (27 pages) |
8 December 2017 | Registration of charge 002931470031, created on 29 November 2017 (27 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 18 June 2017 with updates (4 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) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
12 June 2017 | Group of companies' accounts made up to 31 December 2016 (66 pages) |
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 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (65 pages) |
18 May 2016 | Group of companies' accounts made up to 31 December 2015 (65 pages) |
29 April 2016 | Registration of charge 002931470029, created on 19 April 2016 (31 pages) |
29 April 2016 | Registration of charge 002931470029, created on 19 April 2016 (31 pages) |
29 April 2016 | Registration of charge 002931470030, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 002931470030, created on 19 April 2016 (74 pages) |
26 April 2016 | Registration of charge 002931470028, created on 15 April 2016 (27 pages) |
26 April 2016 | Registration of charge 002931470028, created on 15 April 2016 (27 pages) |
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
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 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (65 pages) |
4 June 2015 | Group of companies' accounts made up to 31 December 2014 (65 pages) |
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
21 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-21
|
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (68 pages) |
9 June 2014 | Group of companies' accounts made up to 31 December 2013 (68 pages) |
11 July 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 10 July 2013 (1 page) |
11 July 2013 | Director's details changed for Mr Bryan Richard Galan on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr John Terence Doyle on 10 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Mr Simon Jeffrey Peters on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr John Terence Doyle on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr John Henry Perloff on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Peter Michael Kellner on 10 July 2013 (2 pages) |
11 July 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
11 July 2013 | Director's details changed for Peter Michael Kellner on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr John Henry Perloff on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Andrew Stewart Perloff on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Simon Jeffrey Peters on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Bryan Richard Galan on 10 July 2013 (2 pages) |
11 July 2013 | Director's details changed for Mr Andrew Stewart Perloff on 10 July 2013 (2 pages) |
11 July 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 10 July 2013 (1 page) |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (70 pages) |
23 May 2013 | Group of companies' accounts made up to 31 December 2012 (70 pages) |
3 July 2012 | Director's details changed for Mr John Terence Doyle on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
3 July 2012 | Director's details changed for Mr John Terence Doyle on 3 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr John Terence Doyle on 3 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (10 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (74 pages) |
7 June 2012 | Group of companies' accounts made up to 31 December 2011 (74 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
18 November 2011 | Particulars of a mortgage or charge / charge no: 27 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 26 (7 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 25 (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 23 (8 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 24 (9 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
27 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (10 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
12 May 2011 | Group of companies' accounts made up to 31 December 2010 (71 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
6 July 2010 | Annual return made up to 18 June 2010 with a full list of shareholders (7 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (70 pages) |
25 May 2010 | Group of companies' accounts made up to 31 December 2009 (70 pages) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
27 September 2009 | Return made up to 12/06/09; full list of members (7 pages) |
27 September 2009 | Return made up to 12/06/09; full list of members (7 pages) |
24 September 2009 | Director's change of particulars / peter kellner / 30/06/1994 (1 page) |
24 September 2009 | Director's change of particulars / peter kellner / 30/06/1994 (1 page) |
24 September 2009 | Location of register of members (1 page) |
24 September 2009 | Location of register of members (1 page) |
11 September 2009 | Director's change of particulars / john perloff / 30/08/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
11 September 2009 | Director's change of particulars / john perloff / 30/08/2009 (1 page) |
11 September 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (65 pages) |
6 June 2009 | Group of companies' accounts made up to 31 December 2008 (65 pages) |
18 August 2008 | Return made up to 18/06/08; bulk list available separately
|
18 August 2008 | Return made up to 18/06/08; bulk list available separately
|
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
19 June 2008 | Group of companies' accounts made up to 31 December 2007 (61 pages) |
16 June 2008 | Gbp ic 4225000/4217250\12/06/08\gbp sr [email protected]=7750\ (2 pages) |
16 June 2008 | Gbp ic 4225000/4217250\12/06/08\gbp sr [email protected]=7750\ (2 pages) |
6 February 2008 | £ ic 4227000/4225000 30/01/08 £ sr [email protected]=2000 (1 page) |
6 February 2008 | £ ic 4227000/4225000 30/01/08 £ sr [email protected]=2000 (1 page) |
4 February 2008 | £ ic 4229662/4227000 15/01/08 £ sr [email protected]=2662 (2 pages) |
4 February 2008 | £ ic 4229662/4227000 15/01/08 £ sr [email protected]=2662 (2 pages) |
15 January 2008 | £ ic 4231162/4229662 27/12/07 £ sr [email protected]=1500 (2 pages) |
15 January 2008 | £ ic 4231162/4229662 27/12/07 £ sr [email protected]=1500 (2 pages) |
14 December 2007 | £ ic 4238662/4231162 04/12/07 £ sr [email protected]=7500 (2 pages) |
14 December 2007 | £ ic 4238662/4231162 04/12/07 £ sr [email protected]=7500 (2 pages) |
5 December 2007 | £ ic 4241162/4238662 27/11/07 £ sr [email protected]=2500 (2 pages) |
5 December 2007 | £ ic 4241162/4238662 27/11/07 £ sr [email protected]=2500 (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
21 November 2007 | £ ic 4249537/4246162 05/11/07 £ sr [email protected]=3375 (1 page) |
21 November 2007 | £ ic 4249537/4246162 05/11/07 £ sr [email protected]=3375 (1 page) |
21 November 2007 | £ ic 4246162/4241162 31/10/07 £ sr [email protected]=5000 (1 page) |
21 November 2007 | £ ic 4246162/4241162 31/10/07 £ sr [email protected]=5000 (1 page) |
23 July 2007 | Return made up to 18/06/07; bulk list available separately
|
23 July 2007 | Return made up to 18/06/07; bulk list available separately
|
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (61 pages) |
29 June 2007 | Group of companies' accounts made up to 31 December 2006 (61 pages) |
10 August 2006 | Return made up to 18/06/06; bulk list available separately (10 pages) |
10 August 2006 | Return made up to 18/06/06; bulk list available separately (10 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (74 pages) |
17 July 2006 | Group of companies' accounts made up to 31 December 2005 (74 pages) |
8 August 2005 | Return made up to 18/06/05; bulk list available separately
|
8 August 2005 | Return made up to 18/06/05; bulk list available separately
|
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New director appointed (3 pages) |
10 July 2005 | New director appointed (3 pages) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
1 July 2005 | Secretary resigned;director resigned (1 page) |
30 June 2005 | New secretary appointed (2 pages) |
30 June 2005 | New secretary appointed (2 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (45 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (45 pages) |
14 July 2004 | Return made up to 18/06/04; bulk list available separately (9 pages) |
14 July 2004 | Return made up to 18/06/04; bulk list available separately (9 pages) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
17 June 2004 | Group of companies' accounts made up to 31 December 2003 (38 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
30 October 2003 | Group of companies' accounts made up to 31 December 2002 (39 pages) |
21 July 2003 | Return made up to 18/06/03; bulk list available separately (9 pages) |
21 July 2003 | Return made up to 18/06/03; bulk list available separately (9 pages) |
17 March 2003 | Location of register of members (non legible) (1 page) |
17 March 2003 | Location of register of members (non legible) (1 page) |
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) |
4 October 2002 | £ ic 4236779/4225529 12/09/02 £ sr [email protected]=11250 (1 page) |
4 October 2002 | £ ic 4236779/4225529 12/09/02 £ sr [email protected]=11250 (1 page) |
22 July 2002 | Return made up to 18/06/02; bulk list available separately (9 pages) |
22 July 2002 | Return made up to 18/06/02; bulk list available separately (9 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
1 June 2002 | Group of companies' accounts made up to 31 December 2001 (32 pages) |
10 July 2001 | Return made up to 18/06/01; bulk list available separately (8 pages) |
10 July 2001 | Return made up to 18/06/01; bulk list available separately (8 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
26 June 2001 | Full group accounts made up to 31 December 2000 (32 pages) |
16 August 2000 | Ad 04/08/00--------- £ si [email protected]=600 £ ic 4244090/4244690 (2 pages) |
16 August 2000 | Ad 04/08/00--------- £ si [email protected]=600 £ ic 4244090/4244690 (2 pages) |
10 August 2000 | Resolutions
|
10 August 2000 | £ ic 4510416/4244090 25/07/00 £ sr [email protected]=266326 (1 page) |
10 August 2000 | Resolutions
|
10 August 2000 | £ ic 4510416/4244090 25/07/00 £ sr [email protected]=266326 (1 page) |
27 July 2000 | £ ic 4515291/4510416 14/07/00 £ sr [email protected]=4875 (1 page) |
27 July 2000 | £ ic 4515291/4510416 14/07/00 £ sr [email protected]=4875 (1 page) |
12 July 2000 | Return made up to 18/05/00; bulk list available separately (8 pages) |
12 July 2000 | Return made up to 18/05/00; bulk list available separately (8 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
12 July 2000 | Full group accounts made up to 31 December 1999 (34 pages) |
21 June 2000 | Director's particulars changed (1 page) |
21 June 2000 | Director's particulars changed (1 page) |
6 April 2000 | Director resigned (1 page) |
6 April 2000 | Director resigned (1 page) |
20 January 2000 | £ ic 4524041/4515291 22/11/99 £ sr [email protected]=8750 (1 page) |
20 January 2000 | £ ic 4524041/4515291 22/11/99 £ sr [email protected]=8750 (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) |
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) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
13 August 1999 | Ad 30/07/99--------- £ si [email protected]=500 £ ic 4523541/4524041 (2 pages) |
13 August 1999 | Ad 30/07/99--------- £ si [email protected]=500 £ ic 4523541/4524041 (2 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
9 July 1999 | Full group accounts made up to 31 December 1998 (32 pages) |
5 July 1999 | Return made up to 18/06/99; bulk list available separately (11 pages) |
5 July 1999 | Return made up to 18/06/99; bulk list available separately (11 pages) |
17 July 1998 | Ad 30/06/98--------- £ si [email protected]=319 £ ic 4523221/4523540 (2 pages) |
17 July 1998 | Ad 30/06/98--------- £ si [email protected]=319 £ ic 4523221/4523540 (2 pages) |
2 July 1998 | Return made up to 18/06/98; bulk list available separately (11 pages) |
2 July 1998 | Return made up to 18/06/98; bulk list available separately (11 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
15 June 1998 | Full group accounts made up to 31 December 1997 (32 pages) |
26 October 1997 | Resolutions
|
26 October 1997 | Resolutions
|
6 July 1997 | Return made up to 18/06/97; bulk list available separately (11 pages) |
6 July 1997 | Return made up to 18/06/97; bulk list available separately (11 pages) |
2 June 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
2 June 1997 | Full group accounts made up to 31 December 1996 (32 pages) |
9 August 1996 | Return made up to 18/06/96; bulk list available separately
|
9 August 1996 | Return made up to 18/06/96; bulk list available separately
|
15 July 1996 | £ ic 1509249/1318971 07/06/96 £ sr [email protected]=190278 (1 page) |
15 July 1996 | £ ic 1509249/1318971 07/06/96 £ sr [email protected]=190278 (1 page) |
9 July 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
9 July 1996 | Full group accounts made up to 31 December 1995 (31 pages) |
5 July 1996 | Ad 13/06/96--------- £ si [email protected] (2 pages) |
5 July 1996 | Particulars of contract relating to shares (4 pages) |
5 July 1996 | Particulars of contract relating to shares (4 pages) |
5 July 1996 | Ad 13/06/96--------- £ si [email protected] (2 pages) |
3 July 1996 | Ad 13/06/96--------- £ si [email protected]=28000 £ ic 1481249/1509249 (2 pages) |
3 July 1996 | Ad 13/06/96--------- £ si [email protected]=28000 £ ic 1481249/1509249 (2 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) |
16 November 1995 | £ ic 1512499/1481249 02/10/95 £ sr [email protected]=31250 (1 page) |
16 November 1995 | £ ic 1512499/1481249 02/10/95 £ sr [email protected]=31250 (1 page) |
22 August 1995 | £ ic 1525363/1512499 19/07/95 £ sr [email protected]=12864 (1 page) |
22 August 1995 | £ ic 1525363/1512499 19/07/95 £ sr [email protected]=12864 (1 page) |
22 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
22 June 1995 | Full group accounts made up to 31 December 1994 (31 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (12 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
16 May 1995 | Particulars of mortgage/charge (12 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (239 pages) |
17 October 1934 | Certificate of incorporation (1 page) |
17 October 1934 | Incorporation (49 pages) |
17 October 1934 | Incorporation (49 pages) |
17 October 1934 | Certificate of incorporation (1 page) |