Company NameMultitrust Property Investments Limited
Company StatusDissolved
Company Number02614036
CategoryPrivate Limited Company
Incorporation Date23 May 1991(32 years, 11 months ago)
Dissolution Date15 August 2023 (8 months, 1 week ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusClosed
Appointed15 May 1992(11 months, 4 weeks after company formation)
Appointment Duration31 years, 3 months (closed 15 August 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(13 years, 4 months after company formation)
Appointment Duration18 years, 10 months (closed 15 August 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(14 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 15 August 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(14 years, 1 month after company formation)
Appointment Duration18 years, 1 month (closed 15 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Paul Fellerman
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1994)
RoleStockbroker
Correspondence Address38 Sherwood Road
Hendon
London
NW4 1AD
Director NameMr Abraham Mayir Lehrer
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 May 1992(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1994)
RoleSolicitor
Correspondence Address13 Haslemere Gardens
London
N3 3EA
Director NameMr Alfred Baxendale
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 December 1994)
RoleCompany Director
Correspondence AddressBarton Mead The Close
Eastcote
Towcester
Northamptonshire
NN12 8NQ
Director NameKenneth James
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 December 1994)
RoleAccountant
Correspondence Address2 Manor Farm Cottages
How End
Houghton Conquest
Bedfordshire
MK45 3JS
Secretary NameKenneth James
NationalityBritish
StatusResigned
Appointed17 January 1994(2 years, 8 months after company formation)
Appointment Duration11 months (resigned 15 December 1994)
RoleAccountant
Correspondence Address2 Manor Farm Cottages
How End
Houghton Conquest
Bedfordshire
MK45 3JS
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 6 months after company formation)
Appointment Duration10 years, 6 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed15 December 1994(3 years, 6 months after company formation)
Appointment Duration9 years, 10 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Director NameMalcolm Lawrence Bloch
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1995(4 years, 1 month after company formation)
Appointment Duration4 years, 9 months (resigned 31 March 2000)
RoleCompany Director
Correspondence Address7 The Pavilions
24-26 Avenue Road
London
NW8 6BU
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(14 years, 1 month 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
Secretary NameAston Financial Services (Corporation)
StatusResigned
Appointed15 May 1992(11 months, 4 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 17 January 1994)
Correspondence Address12 Docwras Close
Shepreth
Royston
Hertfordshire
SG8 6QQ

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£725,666
Gross Profit£673,622
Net Worth£2,015,839
Cash£6,869
Current Liabilities£9,358,637

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

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: 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 1992Delivered 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 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
17 June 1991Delivered 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 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
19 March 2021Delivered 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 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 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 2016Delivered 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 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 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 2016Delivered 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 2014Delivered 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 2013Delivered 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 2012Delivered 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 2011Delivered on: 31 August 2011
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H 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 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: 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 (24 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (21 pages)
19 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
12 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
11 May 2018Registration of charge 026140360019, created on 27 April 2018 (77 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 pages)
29 September 2017Full accounts made up to 31 December 2016 (19 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)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
12 October 2016Full accounts made up to 31 December 2015 (25 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
31 May 2016Registration of charge 026140360018, created on 24 May 2016 (12 pages)
31 May 2016Registration of charge 026140360018, created on 24 May 2016 (12 pages)
29 April 2016Registration of charge 026140360017, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 026140360017, created on 19 April 2016 (74 pages)
7 April 2016Registration of charge 026140360016, created on 5 April 2016 (12 pages)
7 April 2016Registration of charge 026140360016, created on 5 April 2016 (12 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 pages)
2 October 2015Full accounts made up to 31 December 2014 (16 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 2
(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 2
(5 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)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
30 July 2014Full accounts made up to 31 December 2013 (16 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
31 March 2014Registration of charge 026140360015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
31 March 2014Registration of charge 026140360015
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(24 pages)
29 October 2013Registration of charge 026140360014 (13 pages)
29 October 2013Registration of charge 026140360014 (13 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 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 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 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
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 John Henry 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 2013Director's details changed for Mr John Terence Doyle 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 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
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 Simon Jeffrey Peters on 26 June 2013 (2 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
3 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
3 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 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)
21 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 13 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
23 August 2011Full accounts made up to 31 December 2010 (16 pages)
23 August 2011Full accounts made up to 31 December 2010 (16 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 11 (12 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 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: 11 (12 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
29 September 2010Full accounts made up to 31 December 2009 (16 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Register inspection address has been changed (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
23 July 2009Return made up to 18/06/09; full list of members (4 pages)
23 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
23 July 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
23 July 2009Return made up to 18/06/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
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)
31 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
11 July 2008Full accounts made up to 31 December 2007 (17 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
31 July 2007Full accounts made up to 31 December 2006 (17 pages)
11 July 2007Return made up to 18/06/07; full list of members (2 pages)
11 July 2007Return made up to 18/06/07; full list of members (2 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
6 July 2006Return made up to 18/06/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
22 June 2006Full accounts made up to 31 December 2005 (17 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
30 June 2005Return made up to 18/06/05; full list of members (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005Return made up to 18/06/05; full list of members (2 pages)
30 June 2005New director appointed (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Full accounts made up to 31 December 2004 (14 pages)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 June 2004Full accounts made up to 31 December 2003 (14 pages)
15 July 2003Return made up to 18/06/03; full list of members (7 pages)
15 July 2003Return made up to 18/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
23 May 2003Full accounts made up to 31 December 2002 (14 pages)
5 July 2002Return made up to 18/06/02; no change of members (7 pages)
5 July 2002Return made up to 18/06/02; no change of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
1 June 2002Full accounts made up to 31 December 2001 (12 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
12 September 2001Full accounts made up to 31 December 2000 (12 pages)
22 June 2001Return made up to 18/06/01; no change of members (6 pages)
22 June 2001Return made up to 18/06/01; no change of members (6 pages)
30 June 2000Return made up to 18/06/00; 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 (14 pages)
30 June 2000Full accounts made up to 31 December 1999 (14 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 (2 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Declaration of satisfaction of mortgage/charge (2 pages)
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 (2 pages)
5 January 2000Declaration of satisfaction of mortgage/charge (1 page)
8 December 1999Particulars of mortgage/charge (8 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
8 December 1999Particulars of mortgage/charge (8 pages)
8 December 1999Particulars of mortgage/charge (7 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 pages)
9 July 1999Full accounts made up to 31 December 1998 (15 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)
4 July 1998Return made up to 18/06/98; no change of members (7 pages)
4 July 1998Return made up to 18/06/98; no change of members (7 pages)
29 May 1998Full accounts made up to 31 December 1997 (13 pages)
29 May 1998Full accounts made up to 31 December 1997 (13 pages)
6 July 1997Return made up to 18/06/97; full list of members (9 pages)
6 July 1997Return made up to 18/06/97; full list of members (9 pages)
2 June 1997Full accounts made up to 31 December 1996 (13 pages)
2 June 1997Full accounts made up to 31 December 1996 (13 pages)
31 July 1996Full accounts made up to 31 December 1995 (15 pages)
31 July 1996Full accounts made up to 31 December 1995 (15 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)
4 January 1996Particulars of mortgage/charge (8 pages)
4 January 1996Particulars of mortgage/charge (8 pages)
22 December 1995Particulars of mortgage/charge (7 pages)
22 December 1995Particulars of mortgage/charge (7 pages)
6 July 1995New director appointed (4 pages)
6 July 1995New director appointed (4 pages)
28 June 1995Full accounts made up to 31 December 1994 (14 pages)
28 June 1995Full accounts made up to 31 December 1994 (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)