Company NameEurocity Properties Plc
DirectorsAndrew Stewart Perloff and Simon Jeffrey Peters
Company StatusActive
Company Number02739940
CategoryPublic Limited Company
Incorporation Date14 August 1992(31 years, 8 months 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
StatusCurrent
Appointed02 May 2002(9 years, 8 months after company formation)
Appointment Duration21 years, 12 months
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
StatusCurrent
Appointed23 June 2005(12 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(29 years, 5 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr David William Jarvis
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1991
Appointment Duration6 years, 3 months (resigned 03 December 1997)
RoleBuilding Surveyor
Correspondence Address103 Sandhurst Drive
Ilford
Essex
IG3 9DE
Director NameMr Stewart Jonathan Lee
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address58 Mountfield Road
London
N3 3NP
Director NameGerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Holly Park Road
London
N3 3JB
Director NameMr Marcel Blum
Date of BirthMay 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleChartered Architect And Surveyor
Correspondence Address32 Canons Drive
Edgware
Middlesex
HA8 7QT
Director NameBenjamin Alroy Gemal
Date of BirthJune 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCertified Acountant
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND
Secretary NameMr Stewart Jonathan Lee
NationalityBritish
StatusResigned
Appointed14 August 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Mountfield Road
London
N3 3NP
Secretary NameBenjamin Alroy Gemal
NationalityBritish
StatusResigned
Appointed21 November 1994(2 years, 3 months after company formation)
Appointment Duration2 years, 11 months (resigned 20 October 1997)
RoleCompany Director
Correspondence Address34 Monkfrith Way
Southgate
London
N14 5ND
Secretary NameMr Frank Lewis
NationalityBritish
StatusResigned
Appointed20 October 1997(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameMr Frank Lewis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(5 years, 3 months after company formation)
Appointment Duration12 months (resigned 30 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameDesmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 02 May 2002)
RoleProperty Investor
Correspondence Address8 Hall Gate
Hall Road
London
NW8 9PG
Director NameBaron Alex Bloom
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1997(5 years, 3 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2002)
RoleProperty Investor
Correspondence Address8 Hall Gate
Hall Road St Johns Wood
London
NW8 9PG
Director NameMr Stephen Pearl
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ulster Avenue
Shoeburyness
Essex
SS3 9HN
Secretary NameMr Stephen Pearl
NationalityBritish
StatusResigned
Appointed30 November 1998(6 years, 3 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ulster Avenue
Shoeburyness
Essex
SS3 9HN
Director NameDanny Shlomo Mendel Glasner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1999(6 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 09 May 2002)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address3 Lytton Park
Cobham
Surrey
KT11 2HB
Director NameMr Nicholas Jeffrey
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2000(7 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 December 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRiley Croft
Eyam
Hope Valley
S32 5QZ
Secretary NameAmanda Jane Measures
NationalityBritish
StatusResigned
Appointed07 March 2000(7 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address28 Wellfield Gardens
Carshalton Beeches
Surrey
SM5 4EA
Secretary NameIvan William Minter
NationalityBritish
StatusResigned
Appointed15 January 2002(9 years, 5 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressFarmside Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2HA
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(9 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(12 years, 10 months 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 NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed01 October 2005(13 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 04 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL

Contact

Websitepanthersecurities.co.uk

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

Shareholders

5.8m at £0.5Panther Securities PLC
100.00%
Ordinary

Financials

Year2014
Turnover£210,445
Gross Profit£90,636
Net Worth£4,026,604
Cash£44,870
Current Liabilities£172,450

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

7 July 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 2002Delivered 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 2001Delivered 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 1998Delivered 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 1998Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 1995Delivered 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 2021Delivered 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 2021Delivered on: 26 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

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

Classification: A registered charge
Particulars: Not applicable.
Outstanding
27 April 2018Delivered on: 11 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 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 2016Delivered on: 29 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The freehold property known as 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 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: Not applicable.
Outstanding
28 July 2011Delivered on: 5 August 2011
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: For details of further properties charged, please refer to form MG01 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 August 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
19 June 2023Full accounts made up to 31 December 2022 (23 pages)
10 August 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 July 2022Full accounts made up to 31 December 2021 (24 pages)
17 January 2022Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page)
17 January 2022Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages)
26 July 2021Registration of charge 027399400024, created on 16 July 2021 (32 pages)
26 July 2021Registration of charge 027399400023, created on 16 July 2021 (83 pages)
26 July 2021Registration of charge 027399400022, created on 16 July 2021 (30 pages)
13 July 2021Full accounts made up to 31 December 2020 (23 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
15 October 2020Confirmation statement made on 14 August 2020 with no updates (3 pages)
10 July 2020Full accounts made up to 31 December 2019 (24 pages)
12 September 2019Confirmation statement made on 14 August 2019 with no updates (3 pages)
2 July 2019Full accounts made up to 31 December 2018 (23 pages)
3 October 2018Confirmation statement made on 14 August 2018 with no updates (3 pages)
3 July 2018Full accounts made up to 31 December 2017 (22 pages)
11 May 2018Registration of charge 027399400021, created on 27 April 2018 (77 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 14 August 2017 with no updates (3 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 pages)
29 June 2017Full accounts made up to 31 December 2016 (21 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)
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)
6 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 14 August 2016 with updates (5 pages)
29 June 2016Full accounts made up to 31 December 2015 (25 pages)
29 June 2016Full accounts made up to 31 December 2015 (25 pages)
29 April 2016Registration of charge 027399400019, created on 19 April 2016 (31 pages)
29 April 2016Registration of charge 027399400020, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 027399400020, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 027399400019, created on 19 April 2016 (31 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,912,670
(4 pages)
4 September 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
4 September 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-09-04
  • GBP 2,912,670
(4 pages)
4 September 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
29 June 2015Full accounts made up to 31 December 2014 (17 pages)
9 September 2014Director's details changed for Mr Andrew Stewart Perloff on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Andrew Stewart Perloff on 9 September 2014 (2 pages)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,912,670
(4 pages)
9 September 2014Director's details changed for Mr John Terence Doyle on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (2 pages)
9 September 2014Secretary's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (1 page)
9 September 2014Director's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (2 pages)
9 September 2014Secretary's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (1 page)
9 September 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2,912,670
(4 pages)
9 September 2014Director's details changed for Mr John Terence Doyle on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr John Terence Doyle on 9 September 2014 (2 pages)
9 September 2014Secretary's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (1 page)
9 September 2014Director's details changed for Mr Andrew Stewart Perloff on 9 September 2014 (2 pages)
9 September 2014Director's details changed for Mr Simon Jeffrey Peters on 9 September 2014 (2 pages)
1 July 2014Full accounts made up to 31 December 2013 (17 pages)
1 July 2014Full accounts made up to 31 December 2013 (17 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,912,670
(6 pages)
19 August 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2,912,670
(6 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 June 2013Full accounts made up to 31 December 2012 (17 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
24 September 2012Director's details changed for Mr John Terence Doyle on 13 September 2012 (2 pages)
24 September 2012Director's details changed for Mr John Terence Doyle on 13 September 2012 (2 pages)
24 September 2012Annual return made up to 14 August 2012 with a full list of shareholders (6 pages)
8 June 2012Full accounts made up to 31 December 2011 (16 pages)
8 June 2012Full accounts made up to 31 December 2011 (16 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
1 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
31 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (6 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (13 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (13 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
21 June 2011Full accounts made up to 31 December 2010 (17 pages)
21 June 2011Full accounts made up to 31 December 2010 (17 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (6 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
28 June 2010Full accounts made up to 31 December 2009 (14 pages)
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)
17 August 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
17 August 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
17 August 2009Return made up to 14/08/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
29 August 2008Return made up to 14/08/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
11 July 2008Full accounts made up to 31 December 2007 (15 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
28 August 2007Return made up to 14/08/07; full list of members (2 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
31 July 2007Full accounts made up to 31 December 2006 (15 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Return made up to 14/08/06; full list of members (2 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Return made up to 14/08/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
22 June 2006Full accounts made up to 31 December 2005 (15 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
22 August 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
22 August 2005Return made up to 14/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 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)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
5 July 2005Full accounts made up to 31 December 2004 (13 pages)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
19 April 2005Registered office changed on 19/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
19 April 2005Registered office changed on 19/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
12 October 2004Return made up to 14/08/04; full list of members (7 pages)
12 October 2004Return made up to 14/08/04; full list of members (7 pages)
23 June 2004Full accounts made up to 31 December 2003 (14 pages)
23 June 2004Full accounts made up to 31 December 2003 (14 pages)
17 September 2003Return made up to 14/08/03; bulk list available separately (8 pages)
17 September 2003Return made up to 14/08/03; bulk list available separately (8 pages)
28 March 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
28 March 2003Group of companies' accounts made up to 31 December 2002 (22 pages)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Director resigned (1 page)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
2 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
2 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
2 November 2002Group of companies' accounts made up to 31 March 2002 (24 pages)
17 September 2002Return made up to 14/08/02; bulk list available separately (6 pages)
17 September 2002Return made up to 14/08/02; bulk list available separately (6 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
6 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
5 July 2002Particulars of mortgage/charge (5 pages)
27 May 2002Director resigned (1 page)
27 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
9 May 2002Resolutions
  • RES13 ‐ Directprs info 02/05/02
(1 page)
9 May 2002Resolutions
  • RES13 ‐ Directprs info 02/05/02
(1 page)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
17 January 2002Amended group of companies' accounts made up to 31 March 2001 (4 pages)
17 January 2002Amended group of companies' accounts made up to 31 March 2001 (4 pages)
12 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
12 November 2001Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
3 November 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (27 pages)
14 September 2001Return made up to 14/08/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 September 2001Return made up to 14/08/01; bulk list available separately
  • 363(353) ‐ Location of register of members address changed
(8 pages)
4 September 2001Ad 16/08/01--------- £ si [email protected]=100000 £ ic 2205170/2305170 (2 pages)
4 September 2001Particulars of contract relating to shares (4 pages)
4 September 2001Ad 16/08/01--------- £ si [email protected]=100000 £ ic 2205170/2305170 (2 pages)
4 September 2001Particulars of contract relating to shares (4 pages)
13 June 2001Statement of affairs (27 pages)
13 June 2001Statement of affairs (27 pages)
13 June 2001Ad 08/03/01--------- £ si [email protected]=125000 £ ic 2080170/2205170 (2 pages)
13 June 2001Particulars of contract relating to shares (4 pages)
13 June 2001Ad 08/03/01--------- £ si [email protected]=125000 £ ic 2080170/2205170 (2 pages)
13 June 2001Particulars of contract relating to shares (4 pages)
30 May 2001Secretary's particulars changed (1 page)
30 May 2001Secretary's particulars changed (1 page)
29 May 2001Ad 15/12/00--------- £ si [email protected]=200000 £ ic 1880170/2080170 (4 pages)
29 May 2001Ad 15/12/00--------- £ si [email protected]=200000 £ ic 1880170/2080170 (4 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
2 May 2001Ad 14/02/01--------- £ si [email protected]=30000 £ ic 1850170/1880170 (2 pages)
2 May 2001Statement of affairs (16 pages)
2 May 2001Ad 14/02/01--------- £ si [email protected]=30000 £ ic 1850170/1880170 (2 pages)
2 May 2001Statement of affairs (16 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
8 March 2001Particulars of mortgage/charge (5 pages)
21 November 2000Full group accounts made up to 31 March 2000 (25 pages)
21 November 2000Full group accounts made up to 31 March 2000 (25 pages)
20 November 2000Ad 19/10/00--------- £ si [email protected]=62500 £ ic 1787670/1850170 (2 pages)
20 November 2000Ad 19/10/00--------- £ si [email protected]=62500 £ ic 1787670/1850170 (2 pages)
23 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
23 October 2000Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
18 September 2000Return made up to 14/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 September 2000Return made up to 14/08/00; bulk list available separately
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 June 2000Particulars of contract relating to shares (3 pages)
9 June 2000Ad 23/05/00--------- £ si [email protected]=30000 £ ic 1757668/1787668 (2 pages)
9 June 2000Ad 23/05/00--------- £ si [email protected]=30000 £ ic 1757668/1787668 (2 pages)
9 June 2000Particulars of contract relating to shares (3 pages)
22 May 2000Ad 31/03/00--------- £ si [email protected]=499380 £ ic 1258288/1757668 (2 pages)
22 May 2000Ad 31/03/00--------- £ si [email protected]=499380 £ ic 1258288/1757668 (2 pages)
4 April 2000Return made up to 14/08/99; bulk list available separately (8 pages)
4 April 2000Return made up to 14/08/99; bulk list available separately (8 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Prospectus (36 pages)
29 March 2000New director appointed (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000Prospectus (36 pages)
29 March 2000New director appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
2 December 1999Ad 23/06/99--------- £ si [email protected]=103289 £ ic 1154999/1258288 (2 pages)
2 December 1999Ad 23/06/99--------- £ si [email protected]=103289 £ ic 1154999/1258288 (2 pages)
2 November 1999Full group accounts made up to 31 March 1999 (19 pages)
2 November 1999Full group accounts made up to 31 March 1999 (19 pages)
15 September 1999Statement of affairs (3 pages)
15 September 1999Statement of affairs (3 pages)
15 September 1999Ad 18/08/99--------- £ si [email protected]=26315 £ ic 1128684/1154999 (2 pages)
15 September 1999Ad 18/08/99--------- £ si [email protected]=26315 £ ic 1128684/1154999 (2 pages)
3 September 1999Ad 19/08/99--------- £ si [email protected]=144736 £ ic 983948/1128684 (2 pages)
3 September 1999Ad 19/08/99--------- £ si [email protected]=144736 £ ic 983948/1128684 (2 pages)
25 August 1999Ad 16/07/99--------- £ si [email protected]=65789 £ ic 918159/983948 (2 pages)
25 August 1999Ad 16/07/99--------- £ si [email protected]=65789 £ ic 918159/983948 (2 pages)
19 March 1999New director appointed (2 pages)
19 March 1999New director appointed (2 pages)
11 January 1999Secretary resigned;director resigned (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999Secretary resigned;director resigned (2 pages)
11 January 1999Director resigned (1 page)
11 January 1999New secretary appointed;new director appointed (2 pages)
11 January 1999New secretary appointed;new director appointed (2 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
20 October 1998Full accounts made up to 31 March 1998 (15 pages)
18 September 1998Return made up to 14/08/93; bulk list available separately (11 pages)
18 September 1998Return made up to 14/08/93; bulk list available separately (11 pages)
28 August 1998Return made up to 14/08/98; bulk list available separately (4 pages)
28 August 1998Return made up to 14/08/98; bulk list available separately (4 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
6 August 1998Particulars of mortgage/charge (3 pages)
3 July 1998Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
3 July 1998Registered office changed on 03/07/98 from: hobson house 155 gower street london WC1E 6BJ (1 page)
16 June 1998Ad 30/04/98--------- £ si [email protected]=12750 £ ic 905409/918159 (2 pages)
16 June 1998Ad 30/04/98--------- £ si [email protected]=12750 £ ic 905409/918159 (2 pages)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
25 April 1998Declaration of satisfaction of mortgage/charge (1 page)
31 March 1998Nc inc already adjusted 11/03/98 (1 page)
31 March 1998Nc inc already adjusted 11/03/98 (1 page)
17 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 March 1998Conso 11/03/98 (1 page)
17 March 1998Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
17 March 1998Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
17 March 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(65 pages)
17 March 1998Conso 11/03/98 (1 page)
17 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
13 March 1998Company name changed kerrington maxigrowth PLC\certificate issued on 13/03/98 (3 pages)
13 March 1998Company name changed kerrington maxigrowth PLC\certificate issued on 13/03/98 (3 pages)
23 December 1997Director resigned (1 page)
23 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
16 December 1997Director resigned (1 page)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (3 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
11 December 1997New director appointed (2 pages)
23 October 1997Return made up to 14/08/97; change of members (10 pages)
23 October 1997New secretary appointed (2 pages)
23 October 1997Secretary resigned (1 page)
23 October 1997Secretary resigned (1 page)
23 October 1997New secretary appointed (2 pages)
23 October 1997Return made up to 14/08/97; change of members (10 pages)
16 October 1997Full accounts made up to 31 March 1997 (15 pages)
16 October 1997Full accounts made up to 31 March 1997 (15 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
1 November 1996Full accounts made up to 31 March 1996 (13 pages)
20 August 1996Return made up to 14/08/96; no change of members (8 pages)
20 August 1996Return made up to 14/08/96; no change of members (8 pages)
8 February 1996Ad 23/01/96--------- £ si [email protected]=12115 £ ic 897480/909595 (2 pages)
8 February 1996Ad 23/01/96--------- £ si [email protected]=12115 £ ic 897480/909595 (2 pages)
31 October 1995Full accounts made up to 31 March 1995 (17 pages)
31 October 1995Full accounts made up to 31 March 1995 (17 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
5 September 1995Particulars of mortgage/charge (4 pages)
22 August 1995Return made up to 14/08/95; full list of members (12 pages)
22 August 1995Return made up to 14/08/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (66 pages)
25 October 1994Full accounts made up to 31 March 1994 (15 pages)
25 October 1994Full accounts made up to 31 March 1994 (15 pages)
14 August 1992Incorporation (63 pages)
14 August 1992Incorporation (63 pages)