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(31 years, 3 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(31 years, 3 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 |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(47 years, 10 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 | 18 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 The Pavilions 24-26 Avenue Road London NW8 6BU |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 14 years (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Peter Aston Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 June 1991(17 years, 3 months after company formation) |
Appointment Duration | 13 years, 4 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(30 years, 7 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(31 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 |
Website | panthersecuritiesplc.co.uk |
---|
Registered Address | Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2012 |
---|---|
Turnover | £144,960 |
Gross Profit | £116,672 |
Net Worth | £1,379,498 |
Cash | £7,401 |
Current Liabilities | £133,675 |
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, 1 week ago) |
---|---|
Next Return Due | 2 July 2024 (2 months, 1 week from now) |
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 leasehold property known as 12/18 friar lane, nottingham registered at the land registry with title number NT166139. 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: 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 see image for full details. 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: The properties known as 12-18 friar lane, nottingham NG1 6DQ registered at the land registry with title number NT166139. 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 leasehold property known as 12/18 friar lane, nottingham registered at the land registry with title number NT166139. Please refer to the charging instrument for further details. Outstanding |
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: L/H land being 12-18 friar lane nottingham in the county of nottinghamshire t/no: NT166139 together with all buildings and erections and fixtures and fittings and fixed plant and machinery and all rental income .. floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Fully Satisfied |
1 December 1995 | Delivered on: 14 December 1995 Satisfied on: 5 January 2000 Persons entitled: The United Bank of Kuwait PLC Classification: Legal charge Secured details: All monies due or to become due from the company and/or panther securities PLC to the chargee on any account whatsoever. Particulars: 12/18 friar lane and 9/11 st james street nottingham t/no. NT166138 and NT166139. 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 the undertaking and assets of the company present and future. Fully Satisfied |
16 April 1993 | Delivered on: 17 April 1993 Satisfied on: 5 January 2000 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/H property k/a 9 and 11 st james street nottingham t/n nt 166138 and l/h property k/a 12 to 18 friar lane nottingham nt 166139. Fully Satisfied |
23 December 1986 | Delivered on: 29 December 1986 Satisfied on: 22 February 1992 Persons entitled: Allied Irish Investments Bank PLC. Classification: Legal charge Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever. Particulars: L/H 12/18 friar lane, nottingham t/n nt 166139 f/h 9/11 st. James st., Nottingham t/n nt 166138 all and any proceeds of sale (for full details & see form 395). Fully Satisfied |
17 February 1984 | Delivered on: 21 February 1984 Satisfied on: 5 January 2000 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: A) f/h 11 st. James's street nottingham. Title no NT42477 b) f/h 9 st. James's street, nottingham c) l/h land & premises fronting friar lane and known as vernon house 12-18 (even numbers inclusive) friar lane, nottingham.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
26 June 2023 | Confirmation statement made on 18 June 2023 with no updates (3 pages) |
---|---|
21 June 2023 | Full accounts made up to 31 December 2022 (24 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
27 June 2022 | Confirmation statement made on 18 June 2022 with no updates (3 pages) |
17 January 2022 | Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page) |
10 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
26 July 2021 | Registration of charge 011624930012, created on 16 July 2021 (32 pages) |
26 July 2021 | Registration of charge 011624930011, created on 16 July 2021 (84 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 (23 pages) |
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (21 pages) |
17 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
13 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 May 2018 | Registration of charge 011624930010, created on 27 April 2018 (77 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 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) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
27 June 2017 | Confirmation statement made on 18 June 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
18 April 2017 | Registered office address changed from 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) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
25 July 2016 | Annual return made up to 18 June 2016 with a full list of shareholders Statement of capital on 2016-07-25
|
29 April 2016 | Registration of charge 011624930009, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 011624930009, 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) |
29 July 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
29 July 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
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) |
26 June 2013 | Director's details changed for Mr John Terence Doyle 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 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 | Director's details changed for Mr Simon Jeffrey Peters 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 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
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 Terence Doyle on 26 June 2013 (2 pages) |
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 Andrew Stewart Perloff on 26 June 2013 (2 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (19 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
2 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 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) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 8 (13 pages) |
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 | 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) |
6 July 2010 | Register inspection address has been changed (1 page) |
22 October 2009 | Registered office address changed from 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
23 July 2009 | Director and secretary's change of particulars / simon peters / 30/09/2008 (1 page) |
23 July 2009 | Director and secretary's change of particulars / simon peters / 30/09/2008 (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) |
5 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
5 August 2008 | Return made up to 18/06/08; full list of members (4 pages) |
4 August 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
4 August 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 (18 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
10 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
10 July 2007 | Return made up to 18/06/07; full list of members (3 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
10 July 2006 | Return made up to 18/06/06; full list of members (3 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (18 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) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
27 June 2005 | Return made up to 18/06/05; full list of members (3 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (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 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | New secretary appointed (1 page) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (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 (16 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (16 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) |
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 | 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 | 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 (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (7 pages) |
8 December 1999 | Particulars of mortgage/charge (8 pages) |
8 December 1999 | Particulars of mortgage/charge (8 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
11 June 1999 | Return made up to 18/06/99; full list of members (9 pages) |
11 June 1999 | Return made up to 18/06/99; full list of members (9 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; no change of members (7 pages) |
6 July 1997 | Return made up to 18/06/97; no change of members (7 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (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 (14 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (14 pages) |
4 July 1996 | Return made up to 18/06/96; full list of members (9 pages) |
4 July 1996 | Return made up to 18/06/96; full list of members (9 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 (4 pages) |
14 December 1995 | Particulars of mortgage/charge (8 pages) |
5 December 1995 | New director appointed (4 pages) |
5 December 1995 | New director appointed (4 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
22 June 1995 | Return made up to 18/06/95; no change of members (10 pages) |
22 June 1995 | Return made up to 18/06/95; no change of members (10 pages) |
22 June 1995 | Full accounts made up to 31 December 1994 (13 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (37 pages) |