Potters Bar
EN6 1TL
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(12 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(29 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr David William Jarvis |
---|---|
Date of Birth | April 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1991 |
Appointment Duration | 6 years, 3 months (resigned 03 December 1997) |
Role | Building Surveyor |
Correspondence Address | 103 Sandhurst Drive Ilford Essex IG3 9DE |
Director Name | Mr Stewart Jonathan Lee |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Director Name | Gerard Alan Lee |
---|---|
Date of Birth | November 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Holly Park Road London N3 3JB |
Director Name | Mr Marcel Blum |
---|---|
Date of Birth | May 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Chartered Architect And Surveyor |
Correspondence Address | 32 Canons Drive Edgware Middlesex HA8 7QT |
Director Name | Benjamin Alroy Gemal |
---|---|
Date of Birth | June 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Certified Acountant |
Correspondence Address | 34 Monkfrith Way Southgate London N14 5ND |
Secretary Name | Mr Stewart Jonathan Lee |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 58 Mountfield Road London N3 3NP |
Secretary Name | Benjamin Alroy Gemal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 November 1994(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 20 October 1997) |
Role | Company Director |
Correspondence Address | 34 Monkfrith Way Southgate London N14 5ND |
Secretary Name | Mr Frank Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 1997(5 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Mr Frank Lewis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 12 months (resigned 30 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Desmond Lawrence Bloom |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 02 May 2002) |
Role | Property Investor |
Correspondence Address | 8 Hall Gate Hall Road London NW8 9PG |
Director Name | Baron Alex Bloom |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 1997(5 years, 3 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 24 April 2002) |
Role | Property Investor |
Correspondence Address | 8 Hall Gate Hall Road St Johns Wood London NW8 9PG |
Director Name | Mr Stephen Pearl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Secretary Name | Mr Stephen Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(6 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Director Name | Danny Shlomo Mendel Glasner |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1999(6 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 09 May 2002) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 3 Lytton Park Cobham Surrey KT11 2HB |
Director Name | Mr Nicholas Jeffrey |
---|---|
Date of Birth | June 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(7 years, 6 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 20 December 2002) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Riley Croft Eyam Hope Valley S32 5QZ |
Secretary Name | Amanda Jane Measures |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 28 Wellfield Gardens Carshalton Beeches Surrey SM5 4EA |
Secretary Name | Ivan William Minter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(9 years, 5 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Farmside Leighton Road Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(9 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(12 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(13 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Website | panthersecurities.co.uk |
---|
Registered Address | Unicorn House Station Close Potters Bar EN6 1TL |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 20 other UK companies use this postal address |
5.8m at £0.5 | Panther Securities PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £210,445 |
Gross Profit | £90,636 |
Net Worth | £4,026,604 |
Cash | £44,870 |
Current Liabilities | £172,450 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 12 horne house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
---|---|
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 11 horne house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 10 horne house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3 pendlebury house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 8 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 2 pendlebury house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 8 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 1 pendlebury house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 8 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 3, 271 holmsdale road south norwoodthe present or future goodwill of any busiess. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 31 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 105 eastcombe avenue charlton london SE7THE present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
5 July 2002 | Delivered on: 5 July 2002 Satisfied on: 8 August 2011 Persons entitled: Panther Securities PLC Classification: A charge of securities Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the charged assets and all income derived from the charged assets and all rights attaching to the charged assets and the proceeds of sale of the charged assets (as defined). Fully Satisfied |
2 March 2001 | Delivered on: 8 March 2001 Satisfied on: 6 July 2002 Persons entitled: Netcentric Systems PLC Classification: A charge of securities Secured details: £300,000.00 due from the company to the chargee in accordance with the deferred consideration provisions set out in clauses 3.2(b) and (c) of the share sale and purchase agreement of even date relating to the acquisition of the entire issued share capital of manx. Particulars: All right title and benefit to the charged assets (as defined) and all income derived thereunder and all rights attaching to the charged assets. See the mortgage charge document for full details. Fully Satisfied |
27 July 1998 | Delivered on: 6 August 1998 Satisfied on: 8 August 2011 Persons entitled: Nationwide Building Society Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking property assets and rights. Fully Satisfied |
27 July 1998 | Delivered on: 6 August 1998 Satisfied on: 8 August 2011 Persons entitled: Nationwide 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: 45/53 prince of wales road norwich t/n NK36709 NK38407. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Fully Satisfied |
30 August 1995 | Delivered on: 5 September 1995 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC 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 land & buildings k/a 89 91 & 93 blackheath road l/b of greenwich greater london t/no TGL19532 with the goodwill of the business & A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 15 pendlebury house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 14 pendlebury house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
7 July 1995 | Delivered on: 12 July 1995 Satisfied on: 25 April 1998 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Flat 13 horne house bakers road woolwich and A. by way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
30 June 1995 | Delivered on: 6 July 1995 Satisfied on: 8 August 2011 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 34 holmwood road south norwood the present or future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils. Fully Satisfied |
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other 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 |
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 |
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 freehold property known as premier house, darlington street, wolverhampton registered at the land registry with title number WM464075. For more details of properties charged please refer to schedule 2 of the instrument. 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 freehold property known as clarence house, darlington street, wolverhampton registered at the land registry with title number WM464075 and the freehold property known as 70-77 darlington street, wolverhampton registered at the land registry with title number WM169214. To see all charges, please refer to schedule 2 of the charging document attached to this form. 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: Not applicable. 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: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
10 August 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
10 August 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (24 pages) |
17 January 2022 | Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page) |
17 January 2022 | Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages) |
26 July 2021 | Registration of charge 027399400024, created on 16 July 2021 (32 pages) |
26 July 2021 | Registration of charge 027399400023, created on 16 July 2021 (83 pages) |
26 July 2021 | Registration of charge 027399400022, created on 16 July 2021 (30 pages) |
13 July 2021 | Full accounts made up to 31 December 2020 (23 pages) |
23 June 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 October 2020 | Confirmation statement made on 14 August 2020 with no updates (3 pages) |
10 July 2020 | Full accounts made up to 31 December 2019 (24 pages) |
12 September 2019 | Confirmation statement made on 14 August 2019 with no updates (3 pages) |
2 July 2019 | Full accounts made up to 31 December 2018 (23 pages) |
3 October 2018 | Confirmation statement made on 14 August 2018 with no updates (3 pages) |
3 July 2018 | Full accounts made up to 31 December 2017 (22 pages) |
11 May 2018 | Registration of charge 027399400021, created on 27 April 2018 (77 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 14 August 2017 with no updates (3 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 pages) |
29 June 2017 | Full accounts made up to 31 December 2016 (21 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) |
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) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 14 August 2016 with updates (5 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 June 2016 | Full accounts made up to 31 December 2015 (25 pages) |
29 April 2016 | Registration of charge 027399400019, created on 19 April 2016 (31 pages) |
29 April 2016 | Registration of charge 027399400020, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 027399400020, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 027399400019, created on 19 April 2016 (31 pages) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
4 September 2015 | Annual return made up to 14 August 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
29 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 September 2014 | Director's details changed for Mr Andrew Stewart Perloff on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Andrew Stewart Perloff on 9 September 2014 (2 pages) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr John Terence Doyle on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (1 page) |
9 September 2014 | Annual return made up to 14 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Director's details changed for Mr John Terence Doyle on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr John Terence Doyle on 9 September 2014 (2 pages) |
9 September 2014 | Secretary's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (1 page) |
9 September 2014 | Director's details changed for Mr Andrew Stewart Perloff on 9 September 2014 (2 pages) |
9 September 2014 | Director's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (2 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 14 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 June 2013 | Full accounts made up to 31 December 2012 (17 pages) |
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
24 September 2012 | Director's details changed for Mr John Terence Doyle on 13 September 2012 (2 pages) |
24 September 2012 | Director's details changed for Mr John Terence Doyle on 13 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 14 August 2012 with a full list of shareholders (6 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
8 June 2012 | Full accounts made up to 31 December 2011 (16 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
31 August 2011 | Annual return made up to 14 August 2011 with a full list of shareholders (6 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
9 August 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (13 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
21 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
21 June 2011 | Full accounts made up to 31 December 2010 (17 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
24 August 2010 | Annual return made up to 14 August 2010 with a full list of shareholders (6 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
28 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
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) |
17 August 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
17 August 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
17 August 2009 | Return made up to 14/08/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
29 August 2008 | Return made up to 14/08/08; full list of members (4 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (15 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 14/08/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (15 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 14/08/06; full list of members (2 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (15 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
22 August 2005 | Return made up to 14/08/05; full list of members
|
22 August 2005 | Return made up to 14/08/05; full list of members
|
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) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (13 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
12 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
12 October 2004 | Return made up to 14/08/04; full list of members (7 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
17 September 2003 | Return made up to 14/08/03; bulk list available separately (8 pages) |
17 September 2003 | Return made up to 14/08/03; bulk list available separately (8 pages) |
28 March 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
28 March 2003 | Group of companies' accounts made up to 31 December 2002 (22 pages) |
3 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Director resigned (1 page) |
3 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
2 December 2002 | Resolutions
|
2 December 2002 | Resolutions
|
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
2 November 2002 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
17 September 2002 | Return made up to 14/08/02; bulk list available separately (6 pages) |
17 September 2002 | Return made up to 14/08/02; bulk list available separately (6 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
6 July 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
5 July 2002 | Particulars of mortgage/charge (5 pages) |
27 May 2002 | Director resigned (1 page) |
27 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (3 pages) |
9 May 2002 | Resolutions
|
9 May 2002 | Resolutions
|
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
17 January 2002 | Amended group of companies' accounts made up to 31 March 2001 (4 pages) |
17 January 2002 | Amended group of companies' accounts made up to 31 March 2001 (4 pages) |
12 November 2001 | Resolutions
|
12 November 2001 | Resolutions
|
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
3 November 2001 | Group of companies' accounts made up to 31 March 2001 (27 pages) |
14 September 2001 | Return made up to 14/08/01; bulk list available separately
|
14 September 2001 | Return made up to 14/08/01; bulk list available separately
|
4 September 2001 | Ad 16/08/01--------- £ si [email protected]=100000 £ ic 2205170/2305170 (2 pages) |
4 September 2001 | Particulars of contract relating to shares (4 pages) |
4 September 2001 | Ad 16/08/01--------- £ si [email protected]=100000 £ ic 2205170/2305170 (2 pages) |
4 September 2001 | Particulars of contract relating to shares (4 pages) |
13 June 2001 | Statement of affairs (27 pages) |
13 June 2001 | Statement of affairs (27 pages) |
13 June 2001 | Ad 08/03/01--------- £ si [email protected]=125000 £ ic 2080170/2205170 (2 pages) |
13 June 2001 | Particulars of contract relating to shares (4 pages) |
13 June 2001 | Ad 08/03/01--------- £ si [email protected]=125000 £ ic 2080170/2205170 (2 pages) |
13 June 2001 | Particulars of contract relating to shares (4 pages) |
30 May 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Secretary's particulars changed (1 page) |
29 May 2001 | Ad 15/12/00--------- £ si [email protected]=200000 £ ic 1880170/2080170 (4 pages) |
29 May 2001 | Ad 15/12/00--------- £ si [email protected]=200000 £ ic 1880170/2080170 (4 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
2 May 2001 | Ad 14/02/01--------- £ si [email protected]=30000 £ ic 1850170/1880170 (2 pages) |
2 May 2001 | Statement of affairs (16 pages) |
2 May 2001 | Ad 14/02/01--------- £ si [email protected]=30000 £ ic 1850170/1880170 (2 pages) |
2 May 2001 | Statement of affairs (16 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
8 March 2001 | Particulars of mortgage/charge (5 pages) |
21 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
21 November 2000 | Full group accounts made up to 31 March 2000 (25 pages) |
20 November 2000 | Ad 19/10/00--------- £ si [email protected]=62500 £ ic 1787670/1850170 (2 pages) |
20 November 2000 | Ad 19/10/00--------- £ si [email protected]=62500 £ ic 1787670/1850170 (2 pages) |
23 October 2000 | Resolutions
|
23 October 2000 | Resolutions
|
18 September 2000 | Return made up to 14/08/00; bulk list available separately
|
18 September 2000 | Return made up to 14/08/00; bulk list available separately
|
9 June 2000 | Particulars of contract relating to shares (3 pages) |
9 June 2000 | Ad 23/05/00--------- £ si [email protected]=30000 £ ic 1757668/1787668 (2 pages) |
9 June 2000 | Ad 23/05/00--------- £ si [email protected]=30000 £ ic 1757668/1787668 (2 pages) |
9 June 2000 | Particulars of contract relating to shares (3 pages) |
22 May 2000 | Ad 31/03/00--------- £ si [email protected]=499380 £ ic 1258288/1757668 (2 pages) |
22 May 2000 | Ad 31/03/00--------- £ si [email protected]=499380 £ ic 1258288/1757668 (2 pages) |
4 April 2000 | Return made up to 14/08/99; bulk list available separately (8 pages) |
4 April 2000 | Return made up to 14/08/99; bulk list available separately (8 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Prospectus (36 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | Prospectus (36 pages) |
29 March 2000 | New director appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
2 December 1999 | Ad 23/06/99--------- £ si [email protected]=103289 £ ic 1154999/1258288 (2 pages) |
2 December 1999 | Ad 23/06/99--------- £ si [email protected]=103289 £ ic 1154999/1258288 (2 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
2 November 1999 | Full group accounts made up to 31 March 1999 (19 pages) |
15 September 1999 | Statement of affairs (3 pages) |
15 September 1999 | Statement of affairs (3 pages) |
15 September 1999 | Ad 18/08/99--------- £ si [email protected]=26315 £ ic 1128684/1154999 (2 pages) |
15 September 1999 | Ad 18/08/99--------- £ si [email protected]=26315 £ ic 1128684/1154999 (2 pages) |
3 September 1999 | Ad 19/08/99--------- £ si [email protected]=144736 £ ic 983948/1128684 (2 pages) |
3 September 1999 | Ad 19/08/99--------- £ si [email protected]=144736 £ ic 983948/1128684 (2 pages) |
25 August 1999 | Ad 16/07/99--------- £ si [email protected]=65789 £ ic 918159/983948 (2 pages) |
25 August 1999 | Ad 16/07/99--------- £ si [email protected]=65789 £ ic 918159/983948 (2 pages) |
19 March 1999 | New director appointed (2 pages) |
19 March 1999 | New director appointed (2 pages) |
11 January 1999 | Secretary resigned;director resigned (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | Secretary resigned;director resigned (2 pages) |
11 January 1999 | Director resigned (1 page) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
11 January 1999 | New secretary appointed;new director appointed (2 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
20 October 1998 | Full accounts made up to 31 March 1998 (15 pages) |
18 September 1998 | Return made up to 14/08/93; bulk list available separately (11 pages) |
18 September 1998 | Return made up to 14/08/93; bulk list available separately (11 pages) |
28 August 1998 | Return made up to 14/08/98; bulk list available separately (4 pages) |
28 August 1998 | Return made up to 14/08/98; bulk list available separately (4 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
6 August 1998 | Particulars of mortgage/charge (3 pages) |
3 July 1998 | Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
3 July 1998 | Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page) |
16 June 1998 | Ad 30/04/98--------- £ si [email protected]=12750 £ ic 905409/918159 (2 pages) |
16 June 1998 | Ad 30/04/98--------- £ si [email protected]=12750 £ ic 905409/918159 (2 pages) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
25 April 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
31 March 1998 | Nc inc already adjusted 11/03/98 (1 page) |
31 March 1998 | Nc inc already adjusted 11/03/98 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Conso 11/03/98 (1 page) |
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Resolutions
|
17 March 1998 | Conso 11/03/98 (1 page) |
17 March 1998 | Resolutions
|
13 March 1998 | Company name changed kerrington maxigrowth PLC\certificate issued on 13/03/98 (3 pages) |
13 March 1998 | Company name changed kerrington maxigrowth PLC\certificate issued on 13/03/98 (3 pages) |
23 December 1997 | Director resigned (1 page) |
23 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
16 December 1997 | Director resigned (1 page) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (3 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
11 December 1997 | New director appointed (2 pages) |
23 October 1997 | Return made up to 14/08/97; change of members (10 pages) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | Secretary resigned (1 page) |
23 October 1997 | New secretary appointed (2 pages) |
23 October 1997 | Return made up to 14/08/97; change of members (10 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
16 October 1997 | Full accounts made up to 31 March 1997 (15 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
1 November 1996 | Full accounts made up to 31 March 1996 (13 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (8 pages) |
20 August 1996 | Return made up to 14/08/96; no change of members (8 pages) |
8 February 1996 | Ad 23/01/96--------- £ si [email protected]=12115 £ ic 897480/909595 (2 pages) |
8 February 1996 | Ad 23/01/96--------- £ si [email protected]=12115 £ ic 897480/909595 (2 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
31 October 1995 | Full accounts made up to 31 March 1995 (17 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
5 September 1995 | Particulars of mortgage/charge (4 pages) |
22 August 1995 | Return made up to 14/08/95; full list of members (12 pages) |
22 August 1995 | Return made up to 14/08/95; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (66 pages) |
25 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
25 October 1994 | Full accounts made up to 31 March 1994 (15 pages) |
14 August 1992 | Incorporation (63 pages) |
14 August 1992 | Incorporation (63 pages) |