Company NamePanther Investment Properties Limited
Company StatusActive
Company Number01107006
CategoryPrivate Limited Company
Incorporation Date9 April 1973(51 years ago)
Previous NameSaxonbest Limited

Business Activity

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

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(32 years, 2 months after company formation)
Appointment Duration18 years, 10 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(32 years, 3 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(48 years, 9 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMalcolm Lawrence Bloch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration8 years, 3 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
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration13 years, 6 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed19 December 1991(18 years, 8 months after company formation)
Appointment Duration12 years, 10 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed15 October 2004(31 years, 6 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(32 years, 3 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

Telephone01707 667300
Telephone regionWelwyn Garden City

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

Year2012
Turnover£1,730,077
Gross Profit£1,403,231
Net Worth£9,626,075
Cash£61,505
Current Liabilities£12,441,558

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 June 2023 (10 months ago)
Next Return Due2 July 2024 (2 months, 1 week from now)

Charges

16 July 2021Delivered 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 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: 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 2019Delivered 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 2018Delivered on: 11 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 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 2016Delivered 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 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 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 2014Delivered 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 2013Delivered 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 2011Delivered 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 2011Delivered on: 5 August 2011
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 February 2022Delivered 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 2021Delivered 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 2021Delivered 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 2021Delivered 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 1979Delivered 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 2002Delivered on: 17 December 2002
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or panther securities PLC to the chargee 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 2001Delivered 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 1999Delivered on: 8 December 1999
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

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

Classification: Third party legal charge
Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined in the deed).
Particulars: 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 1999Delivered 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 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 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 1995Delivered on: 14 December 1995
Satisfied on: 5 January 2000
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of floating charge all undertaking and assets of the company present and future.
Fully Satisfied
11 May 1995Delivered 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 1995Delivered 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 1979Delivered 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 1995Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1993Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1978Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1991Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1990Delivered 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 1978Delivered 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 1989Delivered 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 1989Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1988Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1973Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1987Delivered 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 1987Delivered 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 1987Delivered 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 1986Delivered 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 1986Delivered 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 1985Delivered 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 1984Delivered 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 1984Delivered 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 1984Delivered 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 1983Delivered 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 1985Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1982Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1985Delivered 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 1981Delivered 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 1981Delivered 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 1981Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1980Delivered 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 1983Delivered 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

Filing History

21 June 2023Full accounts made up to 31 December 2022 (24 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (23 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
11 February 2022Registration of charge 011070060103, created on 10 February 2022 (11 pages)
17 January 2022Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page)
17 January 2022Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (22 pages)
6 August 2021Registration of charge 011070060101, created on 30 July 2021 (7 pages)
6 August 2021Registration of charge 011070060102, created on 3 August 2021 (8 pages)
30 July 2021Registration of charge 011070060099, created on 16 July 2021 (14 pages)
30 July 2021Registration of charge 011070060100, created on 16 July 2021 (15 pages)
26 July 2021Registration of charge 011070060097, created on 16 July 2021 (84 pages)
26 July 2021Registration of charge 011070060098, created on 16 July 2021 (32 pages)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
4 November 2019Registration of charge 011070060096, created on 1 November 2019 (11 pages)
30 August 2019Full accounts made up to 31 December 2018 (22 pages)
16 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (21 pages)
13 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
11 May 2018Registration of charge 011070060095, created on 27 April 2018 (77 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
30 September 2017Full accounts made up to 31 December 2016 (20 pages)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
26 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 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 2016Registration of charge 011070060094, created on 13 December 2016 (11 pages)
20 December 2016Registration of charge 011070060094, created on 13 December 2016 (11 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
11 October 2016Full accounts made up to 31 December 2015 (25 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 200
(7 pages)
26 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-26
  • GBP 200
(7 pages)
29 April 2016Registration of charge 011070060093, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 011070060093, created on 19 April 2016 (74 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 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 200
(5 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 200
(5 pages)
6 December 2014Registration of charge 011070060092, created on 4 December 2014 (12 pages)
6 December 2014Registration of charge 011070060092, created on 4 December 2014 (12 pages)
6 December 2014Registration of charge 011070060092, created on 4 December 2014 (12 pages)
30 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 July 2014Full accounts made up to 31 December 2013 (17 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(5 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 200
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
18 July 2013Registration of charge 011070060091 (13 pages)
18 July 2013Registration of charge 011070060091 (13 pages)
26 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
26 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
26 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
2 August 2012Full accounts made up to 31 December 2011 (21 pages)
2 August 2012Full accounts made up to 31 December 2011 (21 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
25 June 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
25 June 2012Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages)
25 June 2012Director's details changed for Mr John Terence Doyle on 25 June 2012 (2 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 90 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 90 (8 pages)
23 August 2011Full accounts made up to 31 December 2010 (17 pages)
23 August 2011Full accounts made up to 31 December 2010 (17 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 85 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 71 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 88 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 86 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 87 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 89 (15 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 89 (15 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
29 September 2010Full accounts made up to 31 December 2009 (17 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
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)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
30 July 2009Return made up to 18/06/09; full list of members (4 pages)
30 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
11 August 2008Return made up to 18/06/08; full list of members (4 pages)
11 August 2008Return made up to 18/06/08; full list of members (4 pages)
30 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
30 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (18 pages)
11 July 2008Full accounts made up to 31 December 2007 (18 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
10 July 2007Return made up to 18/06/07; full list of members (2 pages)
10 July 2007Return made up to 18/06/07; full list of members (2 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
27 June 2005Return made up to 18/06/05; full list of members (2 pages)
27 June 2005Return made up to 18/06/05; full list of members (2 pages)
24 June 2005Company name changed saxonbest LIMITED\certificate issued on 24/06/05 (2 pages)
24 June 2005Company name changed saxonbest LIMITED\certificate issued on 24/06/05 (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
17 June 2005Full accounts made up to 31 December 2004 (15 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (15 pages)
17 June 2004Full accounts made up to 31 December 2003 (15 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (15 pages)
23 May 2003Full accounts made up to 31 December 2002 (15 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
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)
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)
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)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
13 December 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Return made up to 18/06/02; full list of members (7 pages)
5 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (14 pages)
1 June 2002Full accounts made up to 31 December 2001 (14 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
27 September 2001Particulars of mortgage/charge (7 pages)
12 September 2001Full accounts made up to 31 December 2000 (14 pages)
12 September 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
22 June 2001Return made up to 18/06/01; full list of members (6 pages)
30 June 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 2000Return made up to 18/06/00; full list of members (6 pages)
30 June 2000Full accounts made up to 31 December 1999 (15 pages)
30 June 2000Return made up to 18/06/00; full list of members (6 pages)
6 April 2000Director resigned (1 page)
6 April 2000Director resigned (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
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 (2 pages)
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 (2 pages)
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 (2 pages)
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)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
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 (11 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (11 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
30 November 1999Declaration of satisfaction of mortgage/charge (1 page)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
9 July 1999Full accounts made up to 31 December 1998 (17 pages)
11 June 1999Return made up to 18/06/99; no change of members (7 pages)
11 June 1999Return made up to 18/06/99; no change of members (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
20 January 1999Particulars of mortgage/charge (7 pages)
4 July 1998Return made up to 18/06/98; no change of members (7 pages)
4 July 1998Return made up to 18/06/98; no change of members (7 pages)
29 May 1998Full accounts made up to 31 December 1997 (13 pages)
29 May 1998Full accounts made up to 31 December 1997 (13 pages)
6 July 1997Return made up to 18/06/97; full list of members (9 pages)
6 July 1997Return made up to 18/06/97; full list of members (9 pages)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
2 June 1997Full accounts made up to 31 December 1996 (14 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
31 July 1996Full accounts made up to 31 December 1995 (16 pages)
4 July 1996Return made up to 18/06/96; no change of members (7 pages)
4 July 1996Return made up to 18/06/96; no change of members (7 pages)
14 December 1995Particulars of mortgage/charge (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)
30 June 1995Full accounts made up to 31 December 1994 (16 pages)
30 June 1995Full accounts made up to 31 December 1994 (16 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
16 May 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
17 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (27 pages)
21 April 1992Return made up to 19/12/91; full list of members (6 pages)
21 April 1992Return made up to 19/12/91; full list of members (6 pages)
16 February 1991Return made up to 18/10/90; no change of members (6 pages)
16 February 1991Return made up to 18/10/90; no change of members (6 pages)