Company NamePanther Securities P L C
Company StatusActive
Company Number00293147
CategoryPublic Limited Company
Incorporation Date17 October 1934(89 years, 6 months ago)
Previous NameLevers Optical Company Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed18 June 1991(56 years, 8 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameExecutors Of Alan Richard Morris, Peter Michael Kellner
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 1994(59 years, 8 months after company formation)
Appointment Duration29 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Bryan Richard Galan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1994(60 years after company formation)
Appointment Duration29 years, 6 months
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusCurrent
Appointed23 June 2005(70 years, 8 months 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(70 years, 9 months after company formation)
Appointment Duration18 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
Appointed01 July 2005(70 years, 9 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMalcolm Lawrence Bloch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(56 years, 8 months 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
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(56 years, 8 months after company formation)
Appointment Duration14 years (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed18 June 1991(56 years, 8 months after company formation)
Appointment Duration14 years (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(70 years, 9 months 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

Websitewww.panthersecurities.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

Financials

Year2013
Turnover£14,319,000
Gross Profit£10,634,000
Net Worth£67,876,000
Cash£3,858,000
Current Liabilities£12,738,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 July 2023 (8 months, 2 weeks ago)
Next Return Due27 July 2024 (4 months from now)

Charges

27 June 1988Delivered 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 1988Delivered 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 1987Delivered 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 1986Delivered 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 1984Delivered 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 1981Delivered 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 1981Delivered 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 1999Delivered 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 1999Delivered 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 1995Delivered 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 1980Delivered 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 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 the undertaking and assets of the company present and future.
Fully Satisfied
11 May 1995Delivered 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 1995Delivered 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 1995Delivered 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 1993Delivered 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 1991Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 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: 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: Not applicable.
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: Not applicable.
Outstanding
29 November 2017Delivered 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 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: Not applicable.
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: Not applicable.
Outstanding
15 April 2016Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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 2011Delivered 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

Filing History

13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
19 June 2023Group of companies' accounts made up to 31 December 2022 (72 pages)
13 March 2023Director's details changed for Mr Paul Victor Saunders on 1 February 2023 (2 pages)
2 February 2023Appointment of Mr Paul Victor Saunders as a director on 1 February 2023 (2 pages)
19 January 2023Appointment of Mr Jonathan Rhodes as a director on 1 November 2022 (2 pages)
13 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
27 June 2022Confirmation statement made on 13 July 2021 with no updates (3 pages)
20 May 2022Group of companies' accounts made up to 31 December 2021 (78 pages)
31 July 2021Register inspection address has been changed to Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
31 July 2021Register(s) moved to registered inspection location Unit 10 Central Square 29 Wellington Street Leeds LS1 4DL (1 page)
26 July 2021Registration of charge 002931470035, created on 16 July 2021 (32 pages)
26 July 2021Registration of charge 002931470034, created on 16 July 2021 (83 pages)
26 July 2021Registration of charge 002931470033, created on 16 July 2021 (30 pages)
13 July 2021Change of details for Mr Andrew Stewart Perloff as a person with significant control on 6 April 2017 (2 pages)
1 July 2021Group of companies' accounts made up to 31 December 2020 (78 pages)
29 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
2 July 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
15 June 2020Group of companies' accounts made up to 31 December 2019 (82 pages)
17 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
22 May 2019Group of companies' accounts made up to 31 December 2018 (81 pages)
21 January 2019Notification of Andrew Stewart Perloff as a person with significant control on 30 November 2016 (2 pages)
21 January 2019Notification of Portnard Ltd as a person with significant control on 11 November 2016 (2 pages)
13 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
21 May 2018Group of companies' accounts made up to 31 December 2017 (78 pages)
11 May 2018Registration of charge 002931470032, created on 27 April 2018 (77 pages)
8 December 2017Registration of charge 002931470031, created on 29 November 2017 (27 pages)
8 December 2017Registration of charge 002931470031, created on 29 November 2017 (27 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 18 June 2017 with updates (4 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)
12 June 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
12 June 2017Group of companies' accounts made up to 31 December 2016 (66 pages)
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 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 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,436,732.25
(8 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 4,436,732.25
(8 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (65 pages)
18 May 2016Group of companies' accounts made up to 31 December 2015 (65 pages)
29 April 2016Registration of charge 002931470029, created on 19 April 2016 (31 pages)
29 April 2016Registration of charge 002931470029, created on 19 April 2016 (31 pages)
29 April 2016Registration of charge 002931470030, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 002931470030, created on 19 April 2016 (74 pages)
26 April 2016Registration of charge 002931470028, created on 15 April 2016 (27 pages)
26 April 2016Registration of charge 002931470028, created on 15 April 2016 (27 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 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 4,296,571.75
(6 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 4,296,571.75
(6 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (65 pages)
4 June 2015Group of companies' accounts made up to 31 December 2014 (65 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,296,572
(6 pages)
21 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 4,296,572
(6 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (68 pages)
9 June 2014Group of companies' accounts made up to 31 December 2013 (68 pages)
11 July 2013Secretary's details changed for Mr Simon Jeffrey Peters on 10 July 2013 (1 page)
11 July 2013Director's details changed for Mr Bryan Richard Galan on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr John Terence Doyle on 10 July 2013 (2 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Director's details changed for Mr Simon Jeffrey Peters on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr John Terence Doyle on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr John Henry Perloff on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Peter Michael Kellner on 10 July 2013 (2 pages)
11 July 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-11
(7 pages)
11 July 2013Director's details changed for Peter Michael Kellner on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr John Henry Perloff on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Andrew Stewart Perloff on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Simon Jeffrey Peters on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Bryan Richard Galan on 10 July 2013 (2 pages)
11 July 2013Director's details changed for Mr Andrew Stewart Perloff on 10 July 2013 (2 pages)
11 July 2013Secretary's details changed for Mr Simon Jeffrey Peters on 10 July 2013 (1 page)
23 May 2013Group of companies' accounts made up to 31 December 2012 (70 pages)
23 May 2013Group of companies' accounts made up to 31 December 2012 (70 pages)
3 July 2012Director's details changed for Mr John Terence Doyle on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
3 July 2012Director's details changed for Mr John Terence Doyle on 3 July 2012 (2 pages)
3 July 2012Director's details changed for Mr John Terence Doyle on 3 July 2012 (2 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (10 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (74 pages)
7 June 2012Group of companies' accounts made up to 31 December 2011 (74 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 27 (8 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 27 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 26 (7 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 23 (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 25 (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 23 (8 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 24 (9 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (10 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
12 May 2011Group of companies' accounts made up to 31 December 2010 (71 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (7 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (70 pages)
25 May 2010Group of companies' accounts made up to 31 December 2009 (70 pages)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
27 September 2009Return made up to 12/06/09; full list of members (7 pages)
27 September 2009Return made up to 12/06/09; full list of members (7 pages)
24 September 2009Director's change of particulars / peter kellner / 30/06/1994 (1 page)
24 September 2009Director's change of particulars / peter kellner / 30/06/1994 (1 page)
24 September 2009Location of register of members (1 page)
24 September 2009Location of register of members (1 page)
11 September 2009Director's change of particulars / john perloff / 30/08/2009 (1 page)
11 September 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
11 September 2009Director's change of particulars / john perloff / 30/08/2009 (1 page)
11 September 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
6 June 2009Group of companies' accounts made up to 31 December 2008 (65 pages)
6 June 2009Group of companies' accounts made up to 31 December 2008 (65 pages)
18 August 2008Return made up to 18/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
18 August 2008Return made up to 18/06/08; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
19 June 2008Group of companies' accounts made up to 31 December 2007 (61 pages)
16 June 2008Gbp ic 4225000/4217250\12/06/08\gbp sr [email protected]=7750\ (2 pages)
16 June 2008Gbp 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 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
23 November 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
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 2007Return made up to 18/06/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
23 July 2007Return made up to 18/06/07; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(10 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (61 pages)
29 June 2007Group of companies' accounts made up to 31 December 2006 (61 pages)
10 August 2006Return made up to 18/06/06; bulk list available separately (10 pages)
10 August 2006Return made up to 18/06/06; bulk list available separately (10 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (74 pages)
17 July 2006Group of companies' accounts made up to 31 December 2005 (74 pages)
8 August 2005Return made up to 18/06/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 08/08/05
(9 pages)
8 August 2005Return made up to 18/06/05; bulk list available separately
  • 363(287) ‐ Registered office changed on 08/08/05
(9 pages)
10 July 2005New director appointed (3 pages)
10 July 2005New director appointed (3 pages)
10 July 2005New director appointed (3 pages)
10 July 2005New director appointed (3 pages)
10 July 2005New director appointed (3 pages)
10 July 2005New director appointed (3 pages)
1 July 2005Secretary resigned;director resigned (1 page)
1 July 2005Secretary resigned;director resigned (1 page)
30 June 2005New secretary appointed (2 pages)
30 June 2005New secretary appointed (2 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (45 pages)
14 July 2004Return made up to 18/06/04; bulk list available separately (9 pages)
14 July 2004Return made up to 18/06/04; bulk list available separately (9 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
17 June 2004Group of companies' accounts made up to 31 December 2003 (38 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
30 October 2003Group of companies' accounts made up to 31 December 2002 (39 pages)
21 July 2003Return made up to 18/06/03; bulk list available separately (9 pages)
21 July 2003Return made up to 18/06/03; bulk list available separately (9 pages)
17 March 2003Location of register of members (non legible) (1 page)
17 March 2003Location of register of members (non legible) (1 page)
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)
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 2002Return made up to 18/06/02; bulk list available separately (9 pages)
22 July 2002Return made up to 18/06/02; bulk list available separately (9 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
1 June 2002Group of companies' accounts made up to 31 December 2001 (32 pages)
10 July 2001Return made up to 18/06/01; bulk list available separately (8 pages)
10 July 2001Return made up to 18/06/01; bulk list available separately (8 pages)
26 June 2001Full group accounts made up to 31 December 2000 (32 pages)
26 June 2001Full group accounts made up to 31 December 2000 (32 pages)
16 August 2000Ad 04/08/00--------- £ si [email protected]=600 £ ic 4244090/4244690 (2 pages)
16 August 2000Ad 04/08/00--------- £ si [email protected]=600 £ ic 4244090/4244690 (2 pages)
10 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
10 August 2000£ ic 4510416/4244090 25/07/00 £ sr [email protected]=266326 (1 page)
10 August 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
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 2000Return made up to 18/05/00; bulk list available separately (8 pages)
12 July 2000Return made up to 18/05/00; bulk list available separately (8 pages)
12 July 2000Full group accounts made up to 31 December 1999 (34 pages)
12 July 2000Full group accounts made up to 31 December 1999 (34 pages)
21 June 2000Director's particulars changed (1 page)
21 June 2000Director's particulars changed (1 page)
6 April 2000Director resigned (1 page)
6 April 2000Director 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 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)
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)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
13 August 1999Ad 30/07/99--------- £ si [email protected]=500 £ ic 4523541/4524041 (2 pages)
13 August 1999Ad 30/07/99--------- £ si [email protected]=500 £ ic 4523541/4524041 (2 pages)
9 July 1999Full group accounts made up to 31 December 1998 (32 pages)
9 July 1999Full group accounts made up to 31 December 1998 (32 pages)
5 July 1999Return made up to 18/06/99; bulk list available separately (11 pages)
5 July 1999Return made up to 18/06/99; bulk list available separately (11 pages)
17 July 1998Ad 30/06/98--------- £ si [email protected]=319 £ ic 4523221/4523540 (2 pages)
17 July 1998Ad 30/06/98--------- £ si [email protected]=319 £ ic 4523221/4523540 (2 pages)
2 July 1998Return made up to 18/06/98; bulk list available separately (11 pages)
2 July 1998Return made up to 18/06/98; bulk list available separately (11 pages)
15 June 1998Full group accounts made up to 31 December 1997 (32 pages)
15 June 1998Full group accounts made up to 31 December 1997 (32 pages)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
26 October 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
6 July 1997Return made up to 18/06/97; bulk list available separately (11 pages)
6 July 1997Return made up to 18/06/97; bulk list available separately (11 pages)
2 June 1997Full group accounts made up to 31 December 1996 (32 pages)
2 June 1997Full group accounts made up to 31 December 1996 (32 pages)
9 August 1996Return made up to 18/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
9 August 1996Return made up to 18/06/96; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(12 pages)
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 1996Full group accounts made up to 31 December 1995 (31 pages)
9 July 1996Full group accounts made up to 31 December 1995 (31 pages)
5 July 1996Ad 13/06/96--------- £ si [email protected] (2 pages)
5 July 1996Particulars of contract relating to shares (4 pages)
5 July 1996Particulars of contract relating to shares (4 pages)
5 July 1996Ad 13/06/96--------- £ si [email protected] (2 pages)
3 July 1996Ad 13/06/96--------- £ si [email protected]=28000 £ ic 1481249/1509249 (2 pages)
3 July 1996Ad 13/06/96--------- £ si [email protected]=28000 £ ic 1481249/1509249 (2 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
14 December 1995Particulars of mortgage/charge (4 pages)
14 December 1995Particulars of mortgage/charge (8 pages)
14 December 1995Particulars 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 1995Full group accounts made up to 31 December 1994 (31 pages)
22 June 1995Full group accounts made up to 31 December 1994 (31 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (12 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (12 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (239 pages)
17 October 1934Certificate of incorporation (1 page)
17 October 1934Incorporation (49 pages)
17 October 1934Incorporation (49 pages)
17 October 1934Certificate of incorporation (1 page)