Potters Bar
EN6 1TL
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Closed |
Appointed | 15 October 2004(13 years, 4 months after company formation) |
Appointment Duration | 18 years, 10 months (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 June 2005(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (closed 15 August 2023) |
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 | Closed |
Appointed | 01 July 2005(14 years, 1 month after company formation) |
Appointment Duration | 18 years, 1 month (closed 15 August 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Paul Fellerman |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 1994) |
Role | Stockbroker |
Correspondence Address | 38 Sherwood Road Hendon London NW4 1AD |
Director Name | Mr Abraham Mayir Lehrer |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 1994) |
Role | Solicitor |
Correspondence Address | 13 Haslemere Gardens London N3 3EA |
Director Name | Mr Alfred Baxendale |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 1994) |
Role | Company Director |
Correspondence Address | Barton Mead The Close Eastcote Towcester Northamptonshire NN12 8NQ |
Director Name | Kenneth James |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 1994) |
Role | Accountant |
Correspondence Address | 2 Manor Farm Cottages How End Houghton Conquest Bedfordshire MK45 3JS |
Secretary Name | Kenneth James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 January 1994(2 years, 8 months after company formation) |
Appointment Duration | 11 months (resigned 15 December 1994) |
Role | Accountant |
Correspondence Address | 2 Manor Farm Cottages How End Houghton Conquest Bedfordshire MK45 3JS |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 6 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Secretary Name | Peter Aston Rowson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 December 1994(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 15 October 2004) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Director Name | Malcolm Lawrence Bloch |
---|---|
Date of Birth | June 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 1995(4 years, 1 month after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 March 2000) |
Role | Company Director |
Correspondence Address | 7 The Pavilions 24-26 Avenue Road London NW8 6BU |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(14 years, 1 month 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 |
Secretary Name | Aston Financial Services (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 1992(11 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 17 January 1994) |
Correspondence Address | 12 Docwras Close Shepreth Royston Hertfordshire SG8 6QQ |
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 | £725,666 |
Gross Profit | £673,622 |
Net Worth | £2,015,839 |
Cash | £6,869 |
Current Liabilities | £9,358,637 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
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: F/H land being 13 to 21 (odd numbers) coppenhall terrace market street crewe in the county of cheshire ; 150 and 152 widnes road widnes halton in the county of cheshire; t/nos: CH9885 and CH51944 CH355412 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 |
---|---|
19 December 1995 | Delivered on: 4 January 1996 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited Classification: Standard security which was presented for registration in scotland Secured details: All monies due or to become due from panther securities PLC or the company to the chargee on any account whatsoever under the terms of the agreement (as defined therein). Particulars: Elmbank chambers, 289 bath street, glasgow t/no. GLA21829 and all buildings fixtures fittings and machinery etc. thereon. See the mortgage charge document for full details. Fully Satisfied |
18 December 1995 | Delivered on: 22 December 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 panther securities PLC and/or the company to the chargee on any account whatsoever. Particulars: F/H-150 and 152 widnes road in the district of halton in the county of chesghire. L/h-land also k/a 150 and 152 widnes road aforesaid. L/h-land k/a 154 and 156 widnes road aforesaid. T/n-CH351944 CH355412 and CH351946. F/h-13 to 21 (odd) coppenhall terrace market street crewe in the district of crewe t/n-CH885. L/h-45 and 46 the kingsway in the district of swansea in the county of west galamorgan t/n-WA576524.. See the mortgage charge document for full details. Fully Satisfied |
18 December 1995 | Delivered on: 22 December 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 panther securities PLC and/or the company to the chargee on any account wahtsoever. Particulars: Floating charge over the company's undertaking property and other assets of whatsoever nature both present and future including its uncalled capital. See the mortgage charge document for full details. Fully Satisfied |
8 May 1992 | Delivered on: 23 May 1992 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking 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 k/a 31-21 (odd numbers only) coppenhall terrace market street crewe t/n CH855. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1992 | Delivered on: 23 May 1992 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: First fixed legal mortgage over firstly all that f/h and l/h land and buildings situate and k/a 150 and 152 widnes road widnes cheshire . secondly all that l/h land and buildings situate and k/a 154AND 156 widnes road cheshire. (See form 395 document M411C for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1992 | Delivered on: 23 May 1992 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: First fixed legal mortgage over all that l/h property situate and known as 45 and 46 the kingsway swansea west glamorgan t/n WA576524 (see form 395 document M412C for full details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
8 May 1992 | Delivered on: 23 May 1992 Satisfied on: 5 January 2000 Persons entitled: The Hongkong and Shanghai Banking Corporation Limited. Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over all of the company's undertaking property and other assets of whatsoever nature both present and future including the company's uncalled capital for the time being. Fully Satisfied |
1 December 1999 | Delivered on: 8 December 1999 Satisfied on: 8 August 2011 Persons entitled: Hsbc Bank PLC Classification: Third party floating charge Secured details: All monies due or to become due from panther securities PLC to the chargee on any account whatsoever pursuant to the security documents (as defined in the deed). Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
17 June 1991 | Delivered on: 19 June 1991 Satisfied on: 27 May 1992 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 f/h property known as 45 & 46 the kingsway swansea as it is now registered with l/h title absolute title number wa 576524. Fully Satisfied |
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: Not applicable. Outstanding |
19 March 2021 | Delivered on: 30 March 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The freehold property known as 26 to 36 (inclusive) silver street and 3 and 5 harpur street, bedford and registered at the land registry with title number BD55275. 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 property known as 80 newgate street, bishop auckland DL14 7EQ registered at the land registry with title number DU285106. For more details please refer to the instrument. Outstanding |
24 May 2016 | Delivered on: 31 May 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The land and buildings on the north side of prince george street, skegness, england registered at the land registry with title numbers LL267438, LL118886 and LL108971. Please see the schedule of the charging instrument for further details. Outstanding |
19 April 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The property known as 80 newgate street, bishop, auckland, DL14 7EQ registered at the land registry with title number DU285106 and the property known as 8 market place, diss, IP22 3AB registered at the land registry with title number NK54919. To see all charges, please refer to schedule 2 of the charging document attached to this form. Outstanding |
5 April 2016 | Delivered on: 7 April 2016 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: The property known as co-operative house, queen street, mansfield, registered at the land registry with title number NT411214. To see all charges, please refer to the schedule of the charging document attached to this form. Outstanding |
21 March 2014 | Delivered on: 31 March 2014 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee) Classification: A registered charge Particulars: F/H property k/a westgate house at park road peterborough t/no CB135209. Notification of addition to or amendment of charge. Outstanding |
25 October 2013 | Delivered on: 29 October 2013 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: A registered charge Particulars: F/H land known as 77-87 lumley road and prince george street skegness title numbers. LL267438, LL118886, LL108971 and LL118895. Notification of addition to or amendment of charge. Outstanding |
15 March 2012 | Delivered on: 21 March 2012 Persons entitled: Hsbc Bank PLC 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 property k/a 22 and 24-30 smallgate beccles suffolk t/no SK101217 f/h property k/a 141 london road north lowestoft suffolk t/no SK127473 and f/h property k/a 1-2 and 7 church terrace wisbech cambridgeshire t/no's CB135198 and CB187232 and all fixtures assigned all rental income the relevant agreements and the relevant policies relating to each property see image for full details. Outstanding |
30 August 2011 | Delivered on: 31 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Supplemental legal charge Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H sunwin house, low street, keighley t/n WYK443387. F/h 53-57 high street, st neots t/n CB135201. F/h 80 newgate street, bishop auckland t/n DU285106 (for details of further properties charged please refer to form MG01) see image for full details. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
---|---|
30 June 2020 | Confirmation statement made on 18 June 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
19 July 2019 | Confirmation statement made on 18 June 2019 with no updates (3 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
12 July 2018 | Confirmation statement made on 18 June 2018 with no updates (3 pages) |
11 May 2018 | Registration of charge 026140360019, created on 27 April 2018 (77 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (19 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) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 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
|
31 May 2016 | Registration of charge 026140360018, created on 24 May 2016 (12 pages) |
31 May 2016 | Registration of charge 026140360018, created on 24 May 2016 (12 pages) |
29 April 2016 | Registration of charge 026140360017, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 026140360017, created on 19 April 2016 (74 pages) |
7 April 2016 | Registration of charge 026140360016, created on 5 April 2016 (12 pages) |
7 April 2016 | Registration of charge 026140360016, created on 5 April 2016 (12 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 18 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
22 June 2015 | Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 18 June 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
31 March 2014 | Registration of charge 026140360015
|
31 March 2014 | Registration of charge 026140360015
|
29 October 2013 | Registration of charge 026140360014 (13 pages) |
29 October 2013 | Registration of charge 026140360014 (13 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
27 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
27 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
27 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 June 2013 | Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages) |
27 June 2013 | Annual return made up to 18 June 2013 with a full list of shareholders
|
27 June 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page) |
27 June 2013 | Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages) |
27 June 2013 | Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
3 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
3 July 2012 | Annual return made up to 18 June 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages) |
3 July 2012 | Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 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) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
21 March 2012 | Particulars of a mortgage or charge / charge no: 13 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
31 August 2011 | Particulars of a mortgage or charge / charge no: 12 (8 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 11 (12 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 11 (12 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 (16 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (16 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 Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
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 / 30/08/2008 (1 page) |
23 July 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
23 July 2009 | Return made up to 18/06/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
31 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 July 2008 | Return made up to 18/06/08; full list of members (4 pages) |
31 July 2008 | Director's change of particulars / john perloff / 30/07/2007 (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (17 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (17 pages) |
11 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
11 July 2007 | Return made up to 18/06/07; full list of members (2 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
6 July 2006 | Return made up to 18/06/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (17 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Return made up to 18/06/05; full list of members (2 pages) |
30 June 2005 | New director appointed (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (14 pages) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned (1 page) |
20 October 2004 | New secretary appointed (1 page) |
20 October 2004 | Secretary resigned (1 page) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
22 June 2004 | Return made up to 18/06/04; full list of members (7 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
15 July 2003 | Return made up to 18/06/03; full list of members (7 pages) |
15 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 (14 pages) |
23 May 2003 | Full accounts made up to 31 December 2002 (14 pages) |
5 July 2002 | Return made up to 18/06/02; no change of members (7 pages) |
5 July 2002 | Return made up to 18/06/02; no change of members (7 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 June 2002 | Full accounts made up to 31 December 2001 (12 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
12 September 2001 | Full accounts made up to 31 December 2000 (12 pages) |
22 June 2001 | Return made up to 18/06/01; no change of members (6 pages) |
22 June 2001 | Return made up to 18/06/01; no change of members (6 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) |
30 June 2000 | Full accounts made up to 31 December 1999 (14 pages) |
30 June 2000 | Full accounts made up to 31 December 1999 (14 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 (2 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 January 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
8 December 1999 | Particulars of mortgage/charge (8 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 (7 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
9 July 1999 | Full accounts made up to 31 December 1998 (15 pages) |
11 June 1999 | Return made up to 18/06/99; no change of members (7 pages) |
11 June 1999 | Return made up to 18/06/99; no change of members (7 pages) |
4 July 1998 | Return made up to 18/06/98; no change of members (7 pages) |
4 July 1998 | Return made up to 18/06/98; no change of members (7 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
29 May 1998 | Full accounts made up to 31 December 1997 (13 pages) |
6 July 1997 | Return made up to 18/06/97; full list of members (9 pages) |
6 July 1997 | Return made up to 18/06/97; full list of members (9 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
2 June 1997 | Full accounts made up to 31 December 1996 (13 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (15 pages) |
4 July 1996 | Return made up to 18/06/96; no change of members (7 pages) |
4 July 1996 | Return made up to 18/06/96; no change of members (7 pages) |
4 January 1996 | Particulars of mortgage/charge (8 pages) |
4 January 1996 | Particulars of mortgage/charge (8 pages) |
22 December 1995 | Particulars of mortgage/charge (7 pages) |
22 December 1995 | Particulars of mortgage/charge (7 pages) |
6 July 1995 | New director appointed (4 pages) |
6 July 1995 | New director appointed (4 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
28 June 1995 | Full accounts made up to 31 December 1994 (14 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (20 pages) |