Company NamePanther Trading Limited
Company StatusDissolved
Company Number01176663
CategoryPrivate Limited Company
Incorporation Date9 July 1974(49 years, 10 months ago)
Dissolution Date10 October 2023 (6 months, 2 weeks ago)
Previous NameExcelchoice 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
StatusClosed
Appointed18 June 1991(16 years, 11 months after company formation)
Appointment Duration32 years, 4 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusClosed
Appointed15 October 2004(30 years, 3 months after company formation)
Appointment Duration18 years, 12 months (closed 10 October 2023)
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
StatusClosed
Appointed23 June 2005(30 years, 11 months after company formation)
Appointment Duration18 years, 3 months (closed 10 October 2023)
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
StatusClosed
Appointed01 July 2005(31 years after company formation)
Appointment Duration18 years, 3 months (closed 10 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMalcolm Lawrence Bloch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 11 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 The Pavilions
24-26 Avenue Road
London
NW8 6BU
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed18 June 1991(16 years, 11 months after company formation)
Appointment Duration13 years, 4 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1995(21 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(31 years after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL

Contact

Websitewww.panthersecuritiesplc.com

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£929,500
Gross Profit£741,505
Net Worth£3,354,977
Cash£22,644
Current Liabilities£8,731,495

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 June 1982Delivered on: 7 July 1982
Satisfied on: 13 December 2002
Persons entitled: N. V. Slavenburg's Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 11, high road, wood green, london N22 title no:- mx 38706.
Fully Satisfied
17 December 1981Delivered on: 31 December 1981
Satisfied on: 13 December 2002
Persons entitled: N. V. Slavenburg's Bank.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company and panther securities limited to the chargee on any account whatsoever.
Particulars: Premises at 108, hoxton street, 110 hoxton street, 112, hoxton stret in the l/b of hackney, title no:- tn 242246.
Fully Satisfied
23 October 1981Delivered on: 3 November 1981
Satisfied on: 13 December 2002
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: L/H property k/a 27-39 (odd numbers) and garages, hayworth road, sandiacre nottingham, title no:- dy 33705.
Fully Satisfied
23 June 2004Delivered on: 30 July 2004
Satisfied on: 12 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Standard security which was presented for registration in scotland on 22 july 2004 and
Secured details: All monies due or to become due from the company and panther securities PLC to the chargee on any account whatsoever.
Particulars: 207 high street perth.
Fully Satisfied
30 November 1999Delivered on: 13 September 2003
Satisfied on: 27 July 2011
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on 4 september 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 35/37 bridge street, dunfermline.
Fully Satisfied
30 November 1999Delivered on: 13 September 2003
Satisfied on: 12 August 2011
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on 4 september 2003 and
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 220/224 high street, perth.
Fully Satisfied
30 November 1999Delivered on: 28 August 2003
Satisfied on: 19 March 2009
Persons entitled: Hsbc Bank PLC

Classification: A standard security which was presented for registration in scotland on 11 august 2003 and
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All and whole the buildings of shops and dwellinghouses lying on the north side of high street perth k/a 199-203 high street perth together with the buildings and other erections the fixed and/or heritable plant machinery fixtures fittings and others therein and thereon the parts privileges and pertinents thereof. See the mortgage charge document for full details.
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 obligations and liabilities due or to become due from panther securities PLC (the "borrower") to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/Hold land being units 5 to 11 (inc) estate road no.8,south humberside industrial estate,grimsby,lincolnshire; HS223326;all buildings,capital monies and investments,erections,fixtures,fittings,fixed plant and machinery thereon; first fixed charge over all gross rents licence fees and other monies received and all other interests thereunder; the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
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 arlinghide works acorn estate, south road, harlow t/n EX354999. Car parking spaces at shenval house, south road, harlow, essex 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: 28 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 other sums incurred by the bank pursuant to the agreement constituted by the acceptance by (inter alia) of the bank's facility letter dated 24 november 1999 and all other documents thereto.
Particulars: Freehold properties known as (I) 16/18 pencester rd,dover; t/no k 826029; (ii) 24/26,32/34 and 68,70,72 and 74 pencester rd,dover; t/nos K826030,K826032 and K826034; all buildings fixtures fittings plant and machinery thereon; all gross rents licence fees and other monies receivable and all other interest into any monies,rights under any contracts or agreement or claims in respect of sale purchase; see form 395 for details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 March 1981Delivered on: 30 March 1981
Satisfied on: 13 December 2002
Persons entitled: International Resources and Finance Bank S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee.
Particulars: F/H property k/a 43, berwick street, london W1. Title no:- 122012.
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: 88 prospect street kingston upon hull in the county of humberside t/no: HS203511 l/h land being 12 albion street kingston upon hull in the county of humberside t/no: HS203512 f/h land being land on the soiuth west of ellis street birmingham in the county of west midlands T.no: WM517660 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
12 December 1995Delivered on: 22 December 1995
Satisfied on: 15 September 1998
Persons entitled: The United Bank of Kuwait PLC

Classification: Standard security
Secured details: All monies due or to become due from the company to the chargee pursuant to the guarantee of even date with the standard security.
Particulars: Subject k/a and forming twelve jordanvale avenue (otherwise unit 3F) and twnety (otherwise unit 3D) and twenty thirty clydeholm road (otherwise unit 16) glasgow with the buildings erected thereon t/n-GLA14675.
Fully Satisfied
1 December 1995Delivered on: 14 December 1995
Satisfied on: 13 December 2002
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: 21/23 ranelagh street and 16/22 cases street liverpool. 112 rushey green london SE6. 12 high street swansea. 50 the kingsway swansea. 65/69 high street ramsgate.. 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 the undertaking and assets of the company present and future.
Fully Satisfied
18 May 1995Delivered on: 30 May 1995
Satisfied on: 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Standard security
Secured details: All monies due or to become due from panther securities PLC and/or the company on any account whatsoever.
Particulars: All and whole the buildings of shops and dwellinghouses lying on the north side of high street perth county of perth numbered 199 to 203 high street. See the mortgage charge document for full details.
Fully Satisfied
18 May 1995Delivered on: 30 May 1995
Satisfied on: 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Standard security
Secured details: All monies due or to become due from panther securities PLC and/or the company to the chargee on any account whatsoever.
Particulars: All and whole that piece of ground bounded on or towars the north by high street perth and with shop premises k/a 222/224 high street perth with the three dwellinghouse flats above. See the mortgage charge document for full details.
Fully Satisfied
18 May 1995Delivered on: 30 May 1995
Satisfied on: 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: A standard security which was presented for registration in scotland on 18TH may 1995
Secured details: All monies due or to become due from panther securities PLC or the company to the chargee on any account whatsoever.
Particulars: All and whole that tenement lying on the south side of bridge street dunfermline county of fife forming numbers 35, 37 & 39 bridge street. 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 Hong Kong 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 under the terms of the charge.
Particulars: Floating charge over the company's undertaking property and other assets including uncalled capital.
Fully Satisfied
11 May 1995Delivered on: 16 May 1995
Satisfied on: 5 January 2000
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Third party legal charge
Secured details: All monies due or to become due from the company and/or panther securities PLC on any account whatsoever under the terms of the charge.
Particulars: F/H land situate and known as the following: 191 rushey green, catford, l/b of lewisham t/n SGL178178, 193 rushey green, catford, l/b of lewisham t/n SGL177257, 195 rushey green, catford, l/b of lewisham SGL180533, 197 rushey green, catford, l/b of lewisham t/n 92997, 199 rushey green, catford, l/b of lewisham t/n 244767. all that f/h land situate and known as 25,27 & 29 high street, rotherham, south yorkshire t/n SYK208308, f/h land 48/52 whitechapel and 1/9 and 13/17 richmond street, liverpool, merseyside t/n MS302762......etc. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
23 January 1981Delivered on: 11 February 1981
Satisfied on: 13 December 2002
Persons entitled: International Resources & Finance Bank S.A.

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or all the companies named therein.
Particulars: F/H 1-5 (inc) regent parade wharf street sowerby bridge west yorks.. Together with fixed and moveable plant machinery fixtures implements and utensils.
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 on any account whatsoever.
Particulars: By way of legal mortgage all the property k/a 88 prospect street,kingston upon hull humberside t/n HS203511. By way of floating charge all the company's property and assets present and future. The goodwill of the business carried on at the property. By way of assignment the benefit of all licences authorisations and permits held in respect of the property or the business carried on therefrom including without limitation all licenses for the sale of intoxicating liquor.
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 on any account whatsoever.
Particulars: By way of legal mortgage all that property k/a 12 albion street,kingston-upon-hull humberside t/n HS203512 by way of floating charge all the company's property and assets present and future. The goodwill of the business carried on at the property. By way of assignment the benefit of all licences authorisations and permits held in respect of the property or the usiness carried on therefrom including without limitation all licences for the sale of intxicating liquor.
Fully Satisfied
11 May 1993Delivered on: 13 May 1993
Satisfied on: 5 January 2000
Persons entitled: A.S. Perloff, H.M. Perloff and M.L. Bloch

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Land on the south west side of ellis street, birmingham t/no: wm 517660 and l/h property k/a 49/51 holloway head birmingham t/no: wm 364243.
Fully Satisfied
16 April 1993Delivered on: 17 April 1993
Satisfied on: 13 December 2002
Persons entitled: Credit Lyonnais 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:- 65 high street, ramsgate t/no: k 396772 67 high street, ramsgate t/no: k 430204 69 high street, ramsgate t/no: k 396475.
Fully Satisfied
23 March 1993Delivered on: 29 March 1993
Satisfied on: 5 June 1995
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: L/H property k/a heron trading estate, bruce grove, wickford.
Fully Satisfied
14 June 1991Delivered on: 21 June 1991
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 88 prospect street hull humberside. Title no: hs 191945. l/h property in a room on the first floor of 12 albion street hull (adjoining the above).
Fully Satisfied
24 May 1991Delivered on: 30 May 1991
Satisfied on: 13 December 2002
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 property k/a 12 high street, swansea. Title no: wa 576542.
Fully Satisfied
24 May 1991Delivered on: 30 May 1991
Satisfied on: 13 December 2002
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 premises k/a 50 the kingsway, swansea. Title no: wa 576543.
Fully Satisfied
2 May 1991Delivered on: 14 May 1991
Satisfied on: 5 January 2000
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 property k/a 112 rushey green london SE6 title no 399499.
Fully Satisfied
13 December 1990Delivered on: 15 December 1990
Satisfied on: 5 June 1993
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: All that l/h property k/a 49 to 51 holloway head birmingham. Title no: wm 364243.
Fully Satisfied
6 February 1981Delivered on: 7 February 1981
Persons entitled: International Resources & Finance Bank S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All assets & property owned by the company of whatever nature both current & future.
Fully Satisfied
30 March 1990Delivered on: 9 April 1990
Satisfied on: 5 January 2000
Persons entitled: Hongkong Bank London Limited

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: 48, 50 and 52 whitechapel, liverpool, and 1, 3, 5, 7, 9, 13, 13A, 15, 15A and 17 richmond street, liverpool, merseyside together with all buildings and erections and fixtures and fittings and fixed plant and machinery now or hereafter (see form 395 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 November 1987Delivered on: 19 November 1987
Satisfied on: 13 December 2002
Persons entitled: James Capel Bankers Limited.

Classification: Cash collateral assignment
Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever.
Particulars: All money on the books of the hong kong and shanghai banking corporation on a deposit account in the name of the company having number 42160324.
Fully Satisfied
11 September 1987Delivered on: 18 September 1987
Satisfied on: 5 January 2000
Persons entitled: James Capel Bankers Limited.

Classification: Standard security which was presented for registration in scotland on the 11/9/87.
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 7/9/87.
Particulars: That tenement lying on the south side of bridge street, dunfermline in the county of fife, forming no's:- 35, 37, 39, bridge street dunfermline consisting of one single shop under exception of the dwellinghouse k/a 39, bridge street aforesaid.
Fully Satisfied
11 September 1987Delivered on: 18 September 1987
Satisfied on: 5 January 2000
Persons entitled: James Capel Bankers Limited.

Classification: Standard security which was presented for registration in scotland on 11/9/87.
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 7/9/87.
Particulars: Shop premises at 220/224 high street perth & the three dwellinghouse flats above entering by the common passage and stair k/a & forming 220 high street aforesaid lying in the city and burgh of perth and in the perth and kinross district of tayside region.
Fully Satisfied
11 September 1987Delivered on: 18 September 1987
Satisfied on: 5 January 2000
Persons entitled: James Capel Bankers Limited.

Classification: Standard security which was presented for registration in scotland on 11/9/87.
Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 7/9/87.
Particulars: The buildings of shops & dwellinghouses lying on the north side of high street, perth numbered 199 to 203, high street, perth.
Fully Satisfied
9 September 1987Delivered on: 14 September 1987
Satisfied on: 13 December 2002
Persons entitled: James Capel Bankers Limited.

Classification: Legal charge
Secured details: All monies due or to become due from panther securities PLC. To the chargee on any account whatsoever.
Particulars: F/H land k/a 25, 27, 29, high street, rotherham, south yorkshire, title no:- syk 208308.
Fully Satisfied
9 September 1987Delivered on: 14 September 1987
Satisfied on: 5 January 2000
Persons entitled: James Capel Bankers Limited.

Classification: Legal charge
Secured details: All monies due or to become due from panther securities PLC. To the chargee on any account whatsoever.
Particulars: F/H property situate and k/a 191, 193, 195, 197, 199, rushey green, catford in the london borough of lewisham title no's:- sgl 178178, sgl 177257, sgl 180533, n 2977, 244767. (see form 395 for full details).
Fully Satisfied
9 September 1987Delivered on: 14 September 1987
Satisfied on: 19 March 1998
Persons entitled: James Capel Bankers Limited.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a guarantee dated 9/9/87.
Particulars: Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
20 July 1987Delivered on: 28 July 1987
Satisfied on: 5 June 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Standard security presented for registration in scotland on the 20/7/87
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: That tenement lying on the south side of bridge street, dunfermline in the county of fife numbers 35, 37 & 39 bridge street dunfermline.
Fully Satisfied
28 July 1987Delivered on: 28 July 1987
Satisfied on: 5 June 1995
Persons entitled: Credit Lyonais Bank Nederland N.V.

Classification: Standard security presented for registration in scotland on the 17/7/87.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The buildings of shops & dwellinghouses lying to the north side of hgh street, perth numbered 199 to 203 high street perth.
Fully Satisfied
3 June 1980Delivered on: 5 June 1980
Satisfied on: 13 December 2002
Persons entitled: International Resources & Finance Bank S.A.

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 premises 18, 20 & 22 northdown street, london N1 T.N. ngl 12935. together with all fixtures.
Fully Satisfied
10 February 1987Delivered on: 12 February 1987
Satisfied on: 13 December 2002
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 83 high street, ramsgate.
Fully Satisfied
13 January 1987Delivered on: 19 January 1987
Satisfied on: 13 December 2002
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 139, high street, ramsgate, title no:- k 489587.
Fully Satisfied
13 January 1987Delivered on: 19 January 1987
Satisfied on: 13 December 2002
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 113/117 (odd numbers) high street, ramsgate, title no:- K404179.
Fully Satisfied
23 December 1986Delivered on: 29 December 1986
Satisfied on: 22 February 1992
Persons entitled: Allied Irish Investment Bank PLC.

Classification: Legal charge
Secured details: All monies due or to become due from panther securities limited. To the chargee on any account whatsoever.
Particulars: F/H property k/a 1,3, sandgate road, folkestone, kent. Title no's:- k 578134, k 34994, f/h property k/a 65/75 (odd) scrutton street & 39-4 (odd) curtain road shoreditch (see form 395 for further details).
Fully Satisfied
23 September 1986Delivered on: 6 October 1986
Satisfied on: 15 September 1998
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Standard security presented for registration in scotland on 23/9/86
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Units 1, 3A, 3D, 3F and 16, 123 1/2, square yards of ground, 60.85 square metres of ground, clydeside industrial estate, glasgow.
Fully Satisfied
15 August 1986Delivered on: 3 September 1986
Satisfied on: 5 June 1995
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: 191-199 (odd numbers inclusive) rushey green, catford london SE6, title no's:- sgl 178178, sgl 177257, sgl 180533, 92992, 244767.
Fully Satisfied
8 August 1987Delivered on: 22 August 1986
Satisfied on: 5 June 1995
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: 25, 27, 29, high street, rotherham, title no:- syk 208308.
Fully Satisfied
1 July 1986Delivered on: 15 July 1986
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: F/H property k/a 85, high street, ramsgate title no:- k 489181.
Fully Satisfied
1 July 1986Delivered on: 8 July 1986
Satisfied on: 13 December 2002
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: 65, 67, 69, high street, ramsgate, title no's:- k 396772, k 430204 k 396745.
Fully Satisfied
3 April 1986Delivered on: 8 April 1986
Satisfied on: 5 June 1995
Persons entitled: Credit Lyonnais Bank Nederland N.V.

Classification: Standard security which was presented for registration in scotland 3/4/86.
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 220-224, high street, perth.
Fully Satisfied
16 April 1980Delivered on: 21 April 1980
Satisfied on: 13 December 2002
Persons entitled:
S. Finch
J. A. Armstrong
C. T. Finch
D. J. Myall

Classification: Legal charge
Secured details: All monies due or to become due from the levers optical company LTD to the chargee on any account whatsoever.
Particulars: 172 high street acton.
Fully Satisfied
23 December 1985Delivered on: 2 January 1986
Satisfied on: 13 December 2002
Persons entitled: Hongkong Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from panther securities PLC. To the chargee on any account whatsoever.
Particulars: F/H property 1/3 sandgate road, folkestone, kent title no's k 578134 k 343994 together with all buildings & erections fixtures & fittings & fixed plant & machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
27 November 1985Delivered on: 30 November 1985
Satisfied on: 13 December 2002
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 572/582 (even no's) wickham road shirley, and garages at the back of 582, wickham road shirley title no:- sgl 89952.
Fully Satisfied
9 October 1985Delivered on: 23 October 1985
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: F/H property k/a 230 st. Pauls road, london N1.
Fully Satisfied
24 April 1985Delivered on: 2 May 1985
Satisfied on: 13 December 2002
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 20, 22 belsham street london E9, title no:- ngl 350599.
Fully Satisfied
24 April 1985Delivered on: 1 May 1985
Satisfied on: 13 December 2002
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 4, cliff rock road, rendal, birmingham title no:- wm 338811.
Fully Satisfied
26 March 1985Delivered on: 11 April 1985
Satisfied on: 13 December 2002
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 44, high street, flitwick, bedfordshire.
Fully Satisfied
8 June 1984Delivered on: 27 June 1984
Satisfied on: 13 December 2002
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: 41/61, tabernacle street, with winters mews and 32/36, leonard street, london EC2 title no:- ln 251947.
Fully Satisfied
4 May 1984Delivered on: 9 May 1984
Satisfied on: 13 December 2002
Persons entitled: Wardley London Limited.

Classification: Legal charge
Secured details: All monies due or to become due from panther securities PLC. To the chargee on any account whatsoever.
Particulars: F/H property k/a L5-71, scrutton street, 73 and 75, scrutton street london EC2 together with all buildings & erections of fixtures & fittings & fixed plant & machinery (see form 47 for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 1982Delivered on: 23 December 1982
Satisfied on: 13 December 2002
Persons entitled: N. V. Slavenburg's Bank.

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28, 28A, 28B, 30, 30A denton avenue grantham, lincolnshire.
Fully Satisfied
12 November 1982Delivered on: 23 November 1982
Satisfied on: 13 December 2002
Persons entitled: N. V. Slavenburg's Bank

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H premises at 172 high street, acton, title no:- 278942.
Fully Satisfied
18 February 1980Delivered on: 20 February 1980
Persons entitled: International Resources & Finance Bank S.A.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floatng charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
16 July 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
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 units a & b 13-18 skinnergate darlington registered at the land registry with title number DU128616. For more details please refer to the instrument.
Outstanding
27 April 2018Delivered on: 9 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
27 April 2018Delivered on: 9 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Truste

Classification: A registered charge
Particulars: N/A.
Outstanding
13 May 2016Delivered on: 24 May 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (the "Security Trustee")

Classification: A registered charge
Particulars: Pice of ground north by high street perth together 222/224 high street perth.
Outstanding
26 April 2016Delivered on: 5 May 2016
Persons entitled: Hscb Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)

Classification: A registered charge
Particulars: Ground and basement floor shop known as 207 high street perth t/no PTH9467.
Outstanding
19 April 2016Delivered on: 28 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 28 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)

Classification: A registered charge
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 units a & b, 13-16 skinnergate, darlington registered at the land registry with title number DU128616 and the freehold property known as arlinghide works, acorn estate, south road, harlow registered at the land registry with title number EX354999. To see all charges, please refer to schedule 2 of the charging document attached to this form.
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: The properties and all fixtures. F/h land being units 1A to 6A bruce grove, units 1 to 12 heron avenue and units 13 to 18 robert way, wickford t/no EX809756. L/h property k/a 12 albion street kingston upon hull t/no HS203512.
Outstanding
5 August 2011Delivered on: 17 August 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: Standard security executed on 27 july 2011
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: Ground towards the north by high street, perth together with 222/224 high street, perth, the 3 flats above forming 220 high street, perth with all buildings and erections see image for full details.
Outstanding
5 August 2011Delivered on: 17 August 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: Standard security executed on 27 july 2011
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: 207 high street perth t/n PTH9467 together with all buildings and erections 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

Filing History

30 September 2020Full accounts made up to 31 December 2019 (25 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 September 2019Full accounts made up to 31 December 2018 (22 pages)
16 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
6 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 011766630078, created on 27 April 2018 (77 pages)
9 May 2018Registration of charge 011766630076, created on 27 April 2018 (18 pages)
9 May 2018Registration of charge 011766630077, created on 27 April 2018 (17 pages)
29 September 2017Full accounts made up to 31 December 2016 (20 pages)
29 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)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 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)
10 October 2016Full accounts made up to 31 December 2015 (25 pages)
10 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 100
(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 100
(7 pages)
24 May 2016Registration of charge 011766630075, created on 13 May 2016 (10 pages)
24 May 2016Registration of charge 011766630075, created on 13 May 2016 (10 pages)
5 May 2016Registration of charge 011766630074, created on 26 April 2016 (10 pages)
5 May 2016Registration of charge 011766630074, created on 26 April 2016 (10 pages)
29 April 2016Registration of charge 011766630071, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 011766630071, created on 19 April 2016 (74 pages)
28 April 2016Registration of charge 011766630073, created on 19 April 2016 (24 pages)
28 April 2016Registration of charge 011766630073, created on 19 April 2016 (24 pages)
28 April 2016Registration of charge 011766630072, created on 19 April 2016 (26 pages)
28 April 2016Registration of charge 011766630072, created on 19 April 2016 (26 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 100
(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 100
(5 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 100
(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 100
(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)
27 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
27 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 2013-06-27
(5 pages)
27 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 2013-06-27
(5 pages)
27 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
27 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
27 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
27 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
27 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
11 September 2012Full accounts made up to 31 December 2011 (17 pages)
11 September 2012Full accounts made up to 31 December 2011 (17 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 70 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 70 (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)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 69 (9 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 68 (9 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 69 (9 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64 (3 pages)
17 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66 (3 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 68 (9 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 60 (3 pages)
10 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 59 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 61 (3 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: 67 (13 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 67 (13 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
29 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 65 (3 pages)
27 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
27 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 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)
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 Oap WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Panther House, 38 Mount Pleasant London Wc1X Oap WC1X 0AP on 22 October 2009 (1 page)
30 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
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 2009Return made up to 18/06/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
27 May 2009Full accounts made up to 31 December 2008 (18 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
3 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63 (2 pages)
31 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
31 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
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 (18 pages)
31 July 2007Full accounts made up to 31 December 2006 (18 pages)
10 July 2007Return made up to 18/06/07; full list of members (3 pages)
10 July 2007Return made up to 18/06/07; full list of members (3 pages)
7 July 2006Registered office changed on 07/07/06 from: 38 mount pleasant london WC1X oap (1 page)
7 July 2006Registered office changed on 07/07/06 from: 38 mount pleasant london WC1X oap (1 page)
7 July 2006Return made up to 18/06/06; full list of members (3 pages)
7 July 2006Return made up to 18/06/06; full list of members (3 pages)
22 June 2006Full accounts made up to 31 December 2005 (18 pages)
22 June 2006Full accounts made up to 31 December 2005 (18 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)
1 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(3 pages)
1 July 2005Return made up to 18/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/07/05
(3 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 2005Company name changed excelchoice LIMITED\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed excelchoice LIMITED\certificate issued on 27/06/05 (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 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
30 July 2004Particulars of mortgage/charge (5 pages)
30 July 2004Particulars of mortgage/charge (5 pages)
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)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Particulars of mortgage/charge (4 pages)
13 September 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (6 pages)
28 August 2003Particulars of mortgage/charge (6 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 (8 pages)
17 December 2002Particulars of mortgage/charge (7 pages)
17 December 2002Particulars of mortgage/charge (8 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)
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)
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)
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 (13 pages)
1 June 2002Full accounts made up to 31 December 2001 (13 pages)
28 September 2001Particulars of mortgage/charge (7 pages)
28 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 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 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 (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 (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 (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)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (9 pages)
8 December 1999Particulars of mortgage/charge (9 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (16 pages)
9 July 1999Full accounts made up to 31 December 1998 (16 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)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
15 September 1998Declaration of satisfaction of mortgage/charge (1 page)
4 July 1998Return made up to 18/06/98; full list of members (9 pages)
4 July 1998Return made up to 18/06/98; full list of members (9 pages)
29 May 1998Full accounts made up to 31 December 1997 (14 pages)
29 May 1998Full accounts made up to 31 December 1997 (14 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
19 March 1998Declaration of satisfaction of mortgage/charge (2 pages)
6 July 1997Return made up to 18/06/97; no change of members (7 pages)
6 July 1997Return made up to 18/06/97; no change of members (7 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)
22 December 1995Particulars of mortgage/charge (6 pages)
22 December 1995Particulars of mortgage/charge (6 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)
14 December 1995Particulars of mortgage/charge (8 pages)
12 December 1995New director appointed (4 pages)
12 December 1995New director appointed (4 pages)
30 June 1995Full accounts made up to 31 December 1994 (14 pages)
30 June 1995Full accounts made up to 31 December 1994 (14 pages)
22 June 1995Return made up to 18/06/95; full list of members (10 pages)
22 June 1995Return made up to 18/06/95; full list of members (10 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
5 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
30 May 1995Particulars of mortgage/charge (10 pages)
30 May 1995Particulars of mortgage/charge (10 pages)
30 May 1995Particulars of mortgage/charge (6 pages)
30 May 1995Particulars of mortgage/charge (6 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)