Potters Bar
EN6 1TL
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(32 years, 2 months after company formation) |
Appointment Duration | 18 years, 10 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(32 years, 3 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 |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(48 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 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 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 8 years, 3 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 | 19 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 13 years, 6 months (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 | 19 December 1991(18 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months (resigned 15 October 2004) |
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(31 years, 6 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 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(32 years, 3 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 |
Telephone | 01707 667300 |
---|---|
Telephone region | Welwyn Garden City |
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 | 2012 |
---|---|
Turnover | £1,730,077 |
Gross Profit | £1,403,231 |
Net Worth | £9,626,075 |
Cash | £61,505 |
Current Liabilities | £12,441,558 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 June 2023 (10 months ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
16 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. 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: Units 1A to 6A bruce grove, units 1 to 12 heron avenue and units 13 to 18 robert way, wickford and registered at the land registry with title number EX809756. For more details please refer to the instrument. Outstanding |
1 November 2019 | Delivered on: 4 November 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: 66 to 76 (even nos) london road north, lowestoft, registered at the land registry with title number SK203462. 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 52-74 (even numbers) beckenham road, beckenham registered at the land registry with title number SGL249075. For more details for other properties charged please refer to schedule 2 of the instrument. Outstanding |
13 December 2016 | Delivered on: 20 December 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The leasehold properties known as back of 27 guildhall street, folkestone registered at the land registry with title number K953257, 23A, 23B and 23C guildhall street, folkestone registered at the land registry with title number K953250, 25A guildhall street, folkestone registered at the land registry with title number K953259 and back of 25 guildhall, folkestone registered at the land registry with title number K953258. 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 52-74 (even numbers), beckenham road, beckenham registered at the land registry with title number SGL249075 and the freehold property known as 8-10 high street, billericay, essex registered at the land registry with title number EX432132. To see all charges, please refer to schedule 2 of the charging document attached to this form. Outstanding |
4 December 2014 | Delivered on: 6 December 2014 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: L/H property k/a nasons of canterbury limited maynard road wincheap industrial estate canterbury t/no K636465. Outstanding |
12 July 2013 | Delivered on: 18 July 2013 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: Land on the east side of woodland close, old woods trading estate, torquay and land on the north side of woodland road, torquay. T/nos DN39851 and DN405967.. Notification of addition to or amendment of charge. Outstanding |
30 August 2011 | Delivered on: 31 August 2011 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 79-97 commercial street, batley t/n WYK613412 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 |
10 February 2022 | Delivered on: 11 February 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Classification: A registered charge Particulars: The leasehold property known as flats 1-12 nickleby house, 12 high street, broadstairs, kent, CT10 1LH comprising part ground floor, and 1ST and 2ND floors of the building known as, 8-12 high street, broadstairs, kent, CT10 1LH as more particularly described in a lease dated on or about the date hereof and made between (1) panther (vat) properties limited and (2) panther investment properties limited which is to be granted a new title number by the land registry out of title numbers K578955 and K214900. Outstanding |
3 August 2021 | Delivered on: 6 August 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All and whole the premises compromising the ground and basement floor shop known as 207 and 209 high street, perth, PH1 5PB and being the subjects registered in the land register of scotland under title number PTH9467; together with (one) the rights specified in the deed of conditions in entry 1 of the burdens section contained in the aforementioned title number PTH9467; (two) the whole buildings and erections thereon; (three) the fittings and fixtures therein and thereon; (four) the parts, privileges and pertinents thereof; (five) the whole rights common, mutual and exclusive effeiring thereto; together with the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
30 July 2021 | Delivered on: 6 August 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: All and whole the subjects known as 222-224 high street, perth PH1 5PA and being the subjects registered in the land register of scotland under title number PTH47646; together with the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
16 July 2021 | Delivered on: 30 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
26 November 1979 | Delivered on: 3 December 1979 Satisfied on: 21 June 1991 Persons entitled: Barclays Bank 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 232, roundhay road, leeds, west yorks. Title no. Wyk 171605. 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 on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Freehold land 34, 34A and 36 darley street and 12 duke street, bradford t/n WYK707804 together with all buildings and erections and fixtures and fittings and fixed plant and machinery. First floating charge over all moveable plant machinery implements utensils furniture and equipment. First fixed legal charge over the gross rents licence fees and other monies receivables, all the company's interest in all or any monies received or to be received by its agents or solicitors. 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 obligations and liabilities due or to become due from panther securities PLC (the "borrower") or the company to the chargee on any account whatsoever and pursuant to the bank's facility letter dated 24 november 1999. Particulars: (I) f/hold land known as 20/22 pencester rd,dover; t/no k 826028; (ii) f/hold land being 28 and flat 30 pencester rd,dover; K826031; (iii) f/hold land known as 36 and 38 pencester rd,dover; K826033; (iv) f/hold land known as 64 to 66 pencester rd,dover; K826035. 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 |
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: 118B, 120, 120A and 122 high street margate in the county of kent t/no: K250239TOGETHER 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 |
18 January 1999 | Delivered on: 20 January 1999 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Third party legal charge Secured details: All monies due or to become due from the company and partner securities PLC to the chargee on any account whatsoever pursuant to the agreement constituted by the acceptance by (inter alia) the borrower of the bank's facility letter dated 30TH march 1995 as amended by subsequent letters dated 20TH november 1995,22ND january 1998 and 30TH october 1998 (as defined) and all other documents thereto. Particulars: (I) f/hold land being 2,4,6 and 10 east marsh street and part of hainton house,hainton sq,grimsby; t/no HS142808; (ii) f/hold land being 20 and 22 bradley st,grimsby; t/no HS126369; all buildings,fixtures/fittings,fixed plant and machinery thereon and benefit of all covenants leases and other agreements,etc;all gross rents and other monies received and all rights,interests under any contracts or claims thereunder; see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment. 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 and/or panther securities PLC to the chargee on any account whatsoever. Particulars: 348 city road london. 30/36 teall street and 4/8 zetland street wakefield. 60/62 high street halstead. Westmount house 220/228 (even nos) northdown road cliftonville. 240 high street bromley. 52/74 (even nos) beckenham road beckenham. 120 high street margate. 196/198 northdown road cliftonville. 2/12 barry parade london SE22. 220/226 high street bromley. 128 high streeet margate.. 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 |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Third party 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 and other sums due pursuant to the security documents. Particulars: F/H-land situate and k/a 208, 208A, 210 and 210A high street bromley in the L.B. of bromley t/n-SGL311149. F/h-land situate and k/a queens hall methodist church george street blackburn in the county of lancashire t/n-LA342422. F/h-land situate and k/a 22 to 30 (even numbers) king street ramsgate in the county of kent t/n-K347001. See the mortgage charge document for full details. Fully Satisfied |
11 May 1995 | Delivered on: 16 May 1995 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Third party floating 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 and other sums due pursuant to the security documents. Particulars: Floating charge over the companys undertaking property and other assets of whatsoever nature both present and future including its uncalled capital for the time being. See the mortgage charge document for full details. Fully Satisfied |
24 April 1979 | Delivered on: 15 May 1979 Satisfied on: 21 June 1991 Persons entitled: Schlesinger Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Various properties at leeds, birmingham, liverpool, bidoulph, newcastle, salford, south sheilds, bradford, sheffield, barnsley, gateshead, farnworth, padiham, ossett, langley moor, & hindley. Fully Satisfied |
13 March 1995 | Delivered on: 17 March 1995 Satisfied on: 5 January 2000 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property known as 245,247 and 249 whitechapel road, stepney london E1 , title nos egl 165991 , egl 165990 and egl 165898 togther with the benefit of all licences permits held in respect of the property and the business carried on at or about the property.(the goodwill). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
22 December 1993 | Delivered on: 5 January 1994 Satisfied on: 5 January 2000 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 146-148 the grove stratford newham greater london t/n-EGL825. Floating charge over all property and assets present and future and assigns the goodwill and the full benefit of all licences. Fully Satisfied |
22 December 1993 | Delivered on: 5 January 1994 Satisfied on: 5 January 2000 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 94-100 (even) waterloo road blackpool lancashire t/n-LA507192. Floating charge over all property and assets present and future and assigns the goodwill of the business and the full benefit of all licences. Fully Satisfied |
22 December 1993 | Delivered on: 5 January 1994 Satisfied on: 5 January 2000 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 36, 38 and 40 clayton street and 57, 59 and 61 newgate street newcastle-upon-tyne tyne and wear t/n-ND12112. Floating charge over all property and assets present and future and assigns the goodwill of the business and the full benefit of all licences. Fully Satisfied |
22 December 1993 | Delivered on: 5 January 1994 Satisfied on: 13 December 2002 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 9 and 11 northgate wakefield west yorkshire t/n-WYK426041. Floating charge over all property and assets present and future and assigns the goodwill and benefit of all licences. Fully Satisfied |
22 December 1993 | Delivered on: 5 January 1994 Satisfied on: 5 January 2000 Persons entitled: Birmingham Midshires Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 115-118 high street kings lynn norfolk t/n-NK71194 floating charge over all the companys property and assets present and future and assigns the goodwill and the benefit of all licences. Fully Satisfied |
11 May 1993 | Delivered on: 13 May 1993 Satisfied on: 5 January 2000 Persons entitled: Andrew Stuart Perloff, Harold Martin Perloff and Malcolm Laurence Bloch Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 240 high street bromley. F/h- t/n-SGL546009. Fully Satisfied |
13 December 1991 | Delivered on: 3 January 1992 Satisfied on: 13 December 2002 Persons entitled: Bank of Ireland International Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13/12/91. Particulars: See form 395 for list of property. 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 |
13 December 1991 | Delivered on: 24 December 1991 Satisfied on: 8 August 2011 Persons entitled: Bank of Ireland International Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement dated 13TH december 1991 and this charge. Particulars: All the assignors right title and benefit and interest in and to the interest rate agreement dated 11TH december 1991 see form 395 for full details. Fully Satisfied |
13 December 1991 | Delivered on: 24 December 1991 Satisfied on: 13 December 2002 Persons entitled: Bank of Ireland International Finance Limited Classification: Assignment Secured details: All monies due or to become due from the company to the chargee under the terms of a loan agreement dated 13TH december 1991 and this charge. Particulars: All the assignors right title benefit and interest in and to each and every assigned contract see form 395 for full details ref M12. Fully Satisfied |
16 June 1978 | Delivered on: 20 June 1978 Satisfied on: 21 June 1991 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 6/22 primrose hill rd (even nos only) london NW3 and garages adjacent thereto nos. 4,5,8,9 12,13,& 15. Fully Satisfied |
1 November 1991 | Delivered on: 14 November 1991 Satisfied on: 13 December 2002 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property known as 213 and 2I3B rye lane peckham title number SGL312351. Fully Satisfied |
30 April 1991 | Delivered on: 14 May 1991 Satisfied on: 5 June 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: All that freehold property k/a 240 high street bromley. Fully Satisfied |
26 April 1991 | Delivered on: 3 May 1991 Satisfied on: 5 January 2000 Persons entitled: The Hongkong 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: Legal mortgage over f/h 21, 21A and 21B guildhall street, folkestone title no k 131845 with all buildings and erections, fixtures and fittings, fixed plant and machinery. (For details see form 395 and continuation sheets relevant to this charge).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
25 January 1991 | Delivered on: 31 January 1991 Satisfied on: 5 January 2000 Persons entitled: The Hongkong 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: F/Hold 8 and 10 high street billericay essex t/no ex 432132 together with all buildings erections fittings & fixtures, fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 January 1991 | Delivered on: 31 January 1991 Satisfied on: 5 January 2000 Persons entitled: The Hongkong 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: F/Hold 119 high street king's lynn norfolk together with all buildings erections, fittings & fixtures fixed plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
18 December 1990 | Delivered on: 22 December 1990 Satisfied on: 13 December 2002 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 73 lewes road, brighton, east sussex title no sx 11852. Fully Satisfied |
18 December 1990 | Delivered on: 22 December 1990 Satisfied on: 13 December 2002 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: 60/62 high street, halstead, essex formerly known as 64 high street, halstead. Fully Satisfied |
12 December 1990 | Delivered on: 15 December 1990 Satisfied on: 5 February 1993 Persons entitled: Credit Lyonnais Bank Nederland N.V. Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 21, 21A and 21B guildhall street folkestone, kent title number. K131845 see form 395 for full details. Fully Satisfied |
15 August 1990 | Delivered on: 25 August 1990 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1) first fixed legal mortgage over land and premises at 4, babington lane derby derbyshire title number dy 205409 together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter belonging to it and all improvements and additions hereto. 2) first now or from time to time placed on or used in or about the mortgaged property. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
2 May 1990 | Delivered on: 8 May 1990 Satisfied on: 13 December 2002 Persons entitled: The Hongkong 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: First fixed legal mortgage over all that f/h property situate and known as 24 and 25 york place brighton east sussex title number esx 130580 see form 395 document M25. Fully Satisfied |
4 April 1978 | Delivered on: 6 April 1978 Satisfied on: 21 June 1991 Persons entitled: Wintrust Securities Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 121, 122 & 123 upper street, islington london N1 title np. Ngl 318955. Fully Satisfied |
12 June 1989 | Delivered on: 17 June 1989 Satisfied on: 13 December 2002 Persons entitled: The Hongkong & Shanghai Banking Corporation. 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 10 and 12 high street, broadstairs title no k 214900. Fully Satisfied |
17 April 1989 | Delivered on: 20 April 1989 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 22 to 30 (even numbers) king street, ramsgate, title no k 347001 (for details see form 395 and continuation sheet relevant to this charge).. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
17 November 1988 | Delivered on: 22 November 1988 Satisfied on: 30 November 1999 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 November 1988 | Delivered on: 22 November 1988 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208,208A 210 and 210A high street bromley title no sgl 311149 (for full list of property see form 395 ref: M333C). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1988 | Delivered on: 14 July 1988 Satisfied on: 29 September 1989 Persons entitled: Credit Lyonnais Bank Nederland N.V. 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 36,38,40 clayton street, 57/59/61 newgate street, newcastle upon tyne f/h title no nd 12112. Fully Satisfied |
27 June 1988 | Delivered on: 14 July 1988 Satisfied on: 5 February 1993 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 30/36 teale street, and 4/8 zetland street wakefield, west yorkshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 June 1988 | Delivered on: 14 July 1988 Satisfied on: 16 July 1990 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: L/H 9811 northgate wakefield, west yorkshire. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 5 February 1993 Persons entitled: Allied Irish Banks 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 245/247/249 whitechapel road london E1. Title nos ln 76755,293949,68277. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 21 June 1991 Persons entitled: Allied Irish Banks 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 172 high street acton title no ngl 279149 and l/h title no ngl 278942. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 5 February 1993 Persons entitled: Allied Irish Banks 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 220 to 226 high street bromley kent. Title no sgl 133192. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
20 September 1973 | Delivered on: 25 September 1973 Satisfied on: 21 June 1991 Persons entitled: Barclays Bank 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, 23 and 25 cotlands road, bournemouth. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 5 February 1993 Persons entitled: Allied Irish Banks 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 348 city road islington. Title no 80241. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 21 June 1991 Persons entitled: Allied Irish Banks 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 177/179 rye lane and 2/6 atwell road peckham london SE 5. title no ln 3225. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Persons entitled: Allied Irish Banks PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 37 upper street islington london N1 title no ln 30735. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 5 February 1993 Persons entitled: Allied Irish Banks 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 52/74 beckenham road beckenham kent title no sgl 249075. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 5 February 1993 Persons entitled: Allied Irish Banks 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 94/100 waterloo road blackpool lancs title no la 507192. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 5 February 1993 Persons entitled: Allied Irish Banks 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 146/148 the grove stratford london E15 title no egl 825. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Persons entitled: Allied Irish Banks 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 21 21A 21B guildhall street folkstone kent title no k 131845. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 5 February 1993 Persons entitled: Allied Irish Banks 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 185/186 high street dudley west midlands title no wm 163519. floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
30 July 1987 | Delivered on: 4 August 1987 Satisfied on: 5 February 1993 Persons entitled: Allied Irish Banks 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 220-228 northdown road cliftonville kent. Title no K398344.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1987 | Delivered on: 15 May 1987 Satisfied on: 21 June 1991 Persons entitled: Credit Lyonnais Bank Nederland Nv. 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 - 198 rye lane peckham london SE13 title no sgl 282160. Fully Satisfied |
7 January 1986 | Delivered on: 16 January 1986 Persons entitled: Hong Kong Bank Limited. Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Freehold property 185/186 high street, dudley, west midland title no WM163519 together with all bldgs, erectons, fixtures, fittings, fixed plant and machinery thereon and all improvements and additions.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
11 May 1987 | Delivered on: 15 May 1987 Satisfied on: 29 September 1989 Persons entitled: Credit Lyonnais Bank Nederland Nv. 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 - 78 rushey green london SE6 title no sgl 276200. Fully Satisfied |
9 January 1987 | Delivered on: 19 January 1987 Persons entitled: Credit Lyonnais Bank Nederland Nv. 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, 172 high street, acton title no ngl 279149. Fully Satisfied |
13 January 1987 | Delivered on: 19 January 1987 Persons entitled: Credit Lyonnais Bank Nederland Nv. 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 21, 21A and 21B, guildhall street, folkstone. Title no K131845. Fully Satisfied |
9 December 1986 | Delivered on: 10 December 1986 Persons entitled: James Capel Bankers 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. Fully Satisfied |
9 December 1986 | Delivered on: 10 December 1986 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/Hold 220-226 (even) high street bromley title no sgl 133192 and/or the proceeds of sale thereof (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 April 1985 | Delivered on: 2 May 1985 Satisfied on: 21 June 1991 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: F/Hold 24 belsham st, london E9 part of the land registered with f/hold title at H.M. registry under title no. Ngl 350599. Fully Satisfied |
9 November 1984 | Delivered on: 13 November 1984 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 94-100 (even) waterloo road blackpool lancashire together with all buildings erections fixtures fittings fixed plant & machinery fixed charge over all rents.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 May 1984 | Delivered on: 9 May 1984 Satisfied on: 21 June 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: Land & buildings 92 & 94 paul street, hackney, london together with all buildings erection fixtures fittings fixed plant & machinery fixed charge over all rents and interest in any monies received and rights under any contracts or agreements. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
19 January 1984 | Delivered on: 20 January 1984 Satisfied on: 21 June 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: Land and premises 22 high street west glossop derbyshire together with all buildings erections fixtures and fittings fixed plant and machinery. Fixed charge over all rents and interest in any monies received and rights under any contracts or agreements.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 April 1983 | Delivered on: 29 April 1983 Persons entitled: Antony Gibbs & Sons 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 properties as described on form 47 see doc M48 for full details.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
27 November 1985 | Delivered on: 30 November 1985 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: Leasehold 172 high street acton title no ngl 278942. Fully Satisfied |
21 December 1982 | Delivered on: 7 January 1983 Persons entitled: N V Slavenburg's Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 220 to 226 (even numbers) high street, bromley, london title no. Sgl 133 192. Fully Satisfied |
21 December 1982 | Delivered on: 7 January 1983 Satisfied on: 29 September 1989 Persons entitled: Nv Slavenburg's Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 208, 208A, 210 and 210A high street, bromley. Title nos. Sgl 311149. Fully Satisfied |
2 December 1982 | Delivered on: 23 December 1982 Satisfied on: 21 June 1991 Persons entitled: Nv 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/Hold 24, 26 and 26A, denton avenue, grantham, lincs. Fully Satisfied |
18 June 1982 | Delivered on: 21 June 1982 Persons entitled: Anthony Gibbs and Sons Limited Classification: Legal charge Secured details: For security all monies due to become due from the company to the chargee under the terms of an agreement dated 12TH may 1982 or on any account whatsoever. Particulars: A) freehold 52-74 beckenham road, beckenham, bromley, london title number sgl 249075 b) 146 and 148 the grove, stratford newham, london title number egl 825 c) 177 and 179 rye lane and 2-8 ( even) atwell road, peckham, southwark, london title no. Ln 73225 d) 348 city road, islington title number 80241 e) 216 high road, wood green, harringey, london title number ngl 394783 f) 37 upper street, islington, london title number ln 30735 with all buildings, erections fixed plant. (See doc m 38). floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
4 January 1982 | Delivered on: 21 January 1982 Persons entitled: Nv Slavenburg's Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 146 and 148, the grove, stratford, newham, london. Title no. Egl 825. Fully Satisfied |
9 July 1981 | Delivered on: 20 July 1981 Satisfied on: 13 December 2002 Persons entitled: Nv Slavenburg Bank 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 22 high street west glossop derbyshire. Fully Satisfied |
9 July 1981 | Delivered on: 20 July 1981 Persons entitled: Nv Slavenburg Bank 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 52/74 (even nos) beckenham road, beckenham london borough of bromley. Fully Satisfied |
7 May 1981 | Delivered on: 12 May 1981 Satisfied on: 21 June 1991 Persons entitled: Nv Slavenburg Bank Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold 146 to 166 (inc.) (even nos.) stockwell road, london SW9 part title nos. Ln 91413, 53046, ln 106365, ln 86020, ln 108644, ln 43986, & ln 1556. Fully Satisfied |
29 April 1981 | Delivered on: 8 May 1981 Satisfied on: 29 September 1989 Persons entitled: L Mostyn R H Day R a V Bowler Classification: Mortgage Secured details: Sterling pounds 150000 and all other monies due or to become due from the company to the chargees under the terms of the charge. Particulars: F/Hold, 208, 208A, 210 and 210A high street, bromley title no. Sgl 311149. Fully Satisfied |
23 March 1981 | Delivered on: 30 March 1981 Persons entitled: Nv Slavenburg's Bank 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 216, high road, wood green harringey, london. Title no:- mx 336971. Fully Satisfied |
6 August 1985 | Delivered on: 12 August 1985 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 245 whitechapel road stepney t/no ln 76755 & f/hold 247 whitechapel road stepney t/no 293999 & f/hold 249 whitechapel road stepney t/no 68277 (see doc M54 for further details). Together with fixed and moveable plant machinery fixtures implements and utensils. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
23 March 1981 | Delivered on: 30 March 1981 Persons entitled: Nv 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 177 and 179 rye lane and 2/6 (even nos) abwell road, peckham, southwark, london title no:- ln 73225. Fully Satisfied |
23 March 1981 | Delivered on: 30 March 1981 Persons entitled: Nv Slavenburg's Bank 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 37, upper street, islington, london. Title no:- ln 30735. Fully Satisfied |
23 March 1981 | Delivered on: 30 March 1981 Persons entitled: Nv Slavenburg's Bank 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 348 city road, islington, london. Title no:- 80241. Fully Satisfied |
8 December 1980 | Delivered on: 18 December 1980 Satisfied on: 29 September 1989 Persons entitled: Schlesinger Limited Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold, premises 208, 208A, 210 & 210A, high street, bromley, london. Fully Satisfied |
3 December 1980 | Delivered on: 18 December 1980 Persons entitled: L Mostyn R H Day R a V Bowler R a V Bowler R H Day, L Mostyntrustees of the Independant Order of Odd Fellows Manchester Unity Friendly Society. Classification: Further charge Secured details: Sterling pounds 50000 together with sterling pounds 140000 secured by the principal deed dated 11TH june, 1979. Particulars: 220/226 (even numbers) bigh street, bromley. Title no. Sgl 133192. Fully Satisfied |
24 July 1980 | Delivered on: 2 August 1980 Satisfied on: 21 June 1991 Persons entitled: Barclays Bank Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/Hold 82/88, tower bridge rd, london SE1 title no:- 312910. Fully Satisfied |
1 May 1980 | Delivered on: 8 May 1980 Persons entitled: L Mostyn R H Day R a V Bowler R a V Bowler R H Day, L Mostyntrustees of the Independant Order of Odd Fellows Manchester Unity Friendly Society. S Spiers J G Smith J S Johnstone(See Doc. M25) Classification: Legal charge Secured details: Sterling pounds 25000 and other moneys due under the terms of the charge. Particulars: F/Hold, 198, rye lane, peckham, london SE15 title no. Sgl 282160. Fully Satisfied |
1 May 1980 | Delivered on: 8 May 1980 Persons entitled: L Mostyn R H Day R a V Bowler R a V Bowler R H Day, L Mostyntrustees of the Independant Order of Odd Fellows Manchester Unity Friendly Society. S Spiers J G Smith J S Johnstone(See Doc. M25) J G Smith J S Johnstone(See Doc. M24) S Spiers Classification: Legal charge Secured details: Sterling pounds 53250 and other moneys due under the terms of the charge. Particulars: F/Hold, 78, rushey green, leatford, london SE6. Title no. Sgl 276200. Fully Satisfied |
7 February 1980 | Delivered on: 15 February 1980 Satisfied on: 21 June 1991 Persons entitled: Barclays Bank 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, 41, islington park street, london N1. Title no. Ln 248167. Fully Satisfied |
11 January 1980 | Delivered on: 21 January 1980 Persons entitled: L Mostyn R H Day R a V Bowler R a V Bowler R H Day, L Mostyntrustees of the Independant Order of Odd Fellows Manchester Unity Friendly Society. S Spiers J G Smith J S Johnstone(See Doc. M25) J G Smith J S Johnstone(See Doc. M24) S Spiers J S Johnstoneas Trustees of the Loyal Order of Ancient Shepherds (Ashton Unity) Friendly Society. J G Smith S Spiers Classification: Legal charge Secured details: Sterling pounds 100000 all other monies due or to become due from the company to the chargees. Particulars: 172, high street, acton, london. Title no ngl 279149 with the benefit of all leasing & tenancy agreements. Fully Satisfied |
12 August 1983 | Delivered on: 16 August 1983 Satisfied on: 21 June 1991 Persons entitled: Antony Gibbs & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee supplemental to a legal charge dated 27 apr 83. Particulars: F/Hold 86 and 88 tower bridge road, southwark, london title no sgl 363641. Fully Satisfied |
21 June 2023 | Full accounts made up to 31 December 2022 (24 pages) |
---|---|
19 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (23 pages) |
21 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
11 February 2022 | Registration of charge 011070060103, created on 10 February 2022 (11 pages) |
17 January 2022 | Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
6 August 2021 | Registration of charge 011070060101, created on 30 July 2021 (7 pages) |
6 August 2021 | Registration of charge 011070060102, created on 3 August 2021 (8 pages) |
30 July 2021 | Registration of charge 011070060099, created on 16 July 2021 (14 pages) |
30 July 2021 | Registration of charge 011070060100, created on 16 July 2021 (15 pages) |
26 July 2021 | Registration of charge 011070060097, created on 16 July 2021 (84 pages) |
26 July 2021 | Registration of charge 011070060098, created on 16 July 2021 (32 pages) |
22 June 2021 | Confirmation statement made on 18 June 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
4 November 2019 | Registration of charge 011070060096, created on 1 November 2019 (11 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
16 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 May 2018 | Registration of charge 011070060095, created on 27 April 2018 (77 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
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) |
26 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
26 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 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) |
20 December 2016 | Registration of charge 011070060094, created on 13 December 2016 (11 pages) |
20 December 2016 | Registration of charge 011070060094, created on 13 December 2016 (11 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
11 October 2016 | Full accounts made up to 31 December 2015 (25 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 011070060093, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 011070060093, created on 19 April 2016 (74 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 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
|
6 December 2014 | Registration of charge 011070060092, created on 4 December 2014 (12 pages) |
6 December 2014 | Registration of charge 011070060092, created on 4 December 2014 (12 pages) |
6 December 2014 | Registration of charge 011070060092, created on 4 December 2014 (12 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (17 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 (17 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
18 July 2013 | Registration of charge 011070060091 (13 pages) |
18 July 2013 | Registration of charge 011070060091 (13 pages) |
26 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
26 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
26 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
26 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
26 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
26 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
2 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (21 pages) |
25 June 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 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 | Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 90 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 90 (8 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (17 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages) |
10 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 89 (15 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 89 (15 pages) |
5 August 2011 | Resolutions
|
21 June 2011 | Annual return made up to 18 June 2011 with a full list of shareholders (7 pages) |
21 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 (17 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (17 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 | 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 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) |
30 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
30 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
30 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) |
11 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
11 August 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 (18 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
10 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
10 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 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 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
24 June 2005 | Company name changed saxonbest LIMITED\certificate issued on 24/06/05 (2 pages) |
24 June 2005 | Company name changed saxonbest LIMITED\certificate issued on 24/06/05 (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (15 pages) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned (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 (15 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (15 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 (15 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (15 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) |
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) |
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) |
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) |
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 (14 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (14 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 (14 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (14 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 (15 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 (15 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) |
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 (2 pages) |
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 (2 pages) |
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 (2 pages) |
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) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
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 (11 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (11 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
30 November 1999 | Declaration of satisfaction of mortgage/charge (1 page) |
9 July 1999 | Full accounts made up to 31 December 1998 (17 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (17 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) |
20 January 1999 | Particulars of mortgage/charge (7 pages) |
20 January 1999 | Particulars of mortgage/charge (7 pages) |
4 July 1998 | Return made up to 18/06/98; no change of members (7 pages) |
4 July 1998 | Return made up to 18/06/98; no change of members (7 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 July 1997 | Return made up to 18/06/97; full list of members (9 pages) |
6 July 1997 | Return made up to 18/06/97; full list of members (9 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (14 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 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) |
30 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
30 June 1995 | Full accounts made up to 31 December 1994 (16 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 (8 pages) |
16 May 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
17 March 1995 | Particulars of mortgage/charge (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (27 pages) |
21 April 1992 | Return made up to 19/12/91; full list of members (6 pages) |
21 April 1992 | Return made up to 19/12/91; full list of members (6 pages) |
16 February 1991 | Return made up to 18/10/90; no change of members (6 pages) |
16 February 1991 | Return made up to 18/10/90; no change of members (6 pages) |