Potters Bar
EN6 1TL
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 14 years, 8 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(26 years, 11 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 | Maurice Schwartz |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 02 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 15 years, 1 month (resigned 31 March 2010) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | Flat 4 16 Eaton Place London SW1X 8AE |
Secretary Name | Austin Waters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 22 January 1996) |
Role | Company Director |
Correspondence Address | 25h Short Loanings Rosemount Aberdeen AB2 4TA Scotland |
Director Name | Milton Zevi Levine |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 1995(2 months, 3 weeks after company formation) |
Appointment Duration | 6 years (resigned 04 June 2001) |
Role | Trade Financier |
Correspondence Address | 6 Chester Terrace London NW1 4ND |
Secretary Name | Ian Michael Glasse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1996(11 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 15 July 1998) |
Role | Company Director |
Correspondence Address | 18 South Street East Hoathly Lewes East Sussex BN8 6DS |
Secretary Name | Rita Schwartz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 July 1998(3 years, 5 months after company formation) |
Appointment Duration | 11 years (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | Flat 4 16 Eaton Place London SW1X 8AE |
Director Name | Rita Schwartz |
---|---|
Date of Birth | April 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2003(8 years, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (resigned 03 August 2009) |
Role | Secretary |
Correspondence Address | 16 Eaton Place London SW1X 8AE |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 June 2017) |
Role | Company Director |
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 | 03 August 2009(14 years, 5 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 04 January 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 February 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
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 |
4 at £1 | Panther Securities PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £217,288 |
Gross Profit | £172,270 |
Net Worth | £552,726 |
Cash | £47,828 |
Current Liabilities | £1,407,358 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
5 May 1995 | Delivered on: 16 May 1995 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a the atrium centre king street east grinstead west sussex t/no WSX183481 & WSX183482 and the proceeds of sale thereof with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. Outstanding |
---|---|
18 April 1995 | Delivered on: 25 April 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
30 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
---|---|
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 Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (25 pages) |
18 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (18 pages) |
25 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
30 July 2014 | Full accounts made up to 31 December 2013 (18 pages) |
5 March 2014 | Director's details changed for Mr Andrew Stewart Perloff on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr Simon Jeffrey Peters on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Henry Perloff on 5 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Mr Simon Jeffrey Peters on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Andrew Stewart Perloff on 5 March 2014 (2 pages) |
5 March 2014 | Secretary's details changed for Mr Simon Jeffrey Peters on 5 March 2014 (1 page) |
5 March 2014 | Director's details changed for Mr Simon Jeffrey Peters on 5 March 2014 (2 pages) |
5 March 2014 | Director's details changed for Mr John Henry Perloff on 5 March 2014 (2 pages) |
5 March 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
21 February 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (22 pages) |
12 March 2012 | Director's details changed for Mr John Terence Doyle on 12 March 2012 (2 pages) |
12 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (7 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (18 pages) |
16 February 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (7 pages) |
6 October 2010 | Full accounts made up to 31 December 2009 (17 pages) |
1 October 2010 | Previous accounting period shortened from 30 April 2010 to 31 December 2009 (1 page) |
7 May 2010 | Termination of appointment of Maurice Schwartz as a director (2 pages) |
17 February 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Director's details changed for Maurice Schwartz on 2 October 2009 (2 pages) |
17 February 2010 | Director's details changed for Maurice Schwartz on 2 October 2009 (2 pages) |
22 January 2010 | Full accounts made up to 30 April 2009 (14 pages) |
30 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages) |
17 September 2009 | Appointment terminate, director and secretary rita schwartz logged form (1 page) |
17 September 2009 | Director appointed andrew stewart perloff (3 pages) |
17 September 2009 | Director and secretary appointed simon jeffrey peters (3 pages) |
17 September 2009 | Registered office changed on 17/09/2009 from the atrium king street east grinstead west sussex RH19 3DJ (1 page) |
17 September 2009 | Director appointed john henry perloff (3 pages) |
17 September 2009 | Director appointed john terence doyle (3 pages) |
30 April 2009 | Return made up to 15/02/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 30 April 2008 (14 pages) |
9 October 2008 | Return made up to 15/02/08; full list of members (5 pages) |
1 April 2008 | Full accounts made up to 30 April 2007 (13 pages) |
16 April 2007 | Return made up to 15/02/07; full list of members (6 pages) |
30 January 2007 | Full accounts made up to 30 April 2006 (13 pages) |
15 March 2006 | Return made up to 15/02/06; full list of members
|
10 November 2005 | Accounts for a small company made up to 30 April 2005 (5 pages) |
26 April 2005 | Return made up to 15/02/05; full list of members (7 pages) |
17 March 2005 | Accounts for a small company made up to 30 April 2004 (5 pages) |
3 March 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
28 February 2004 | Return made up to 15/02/04; full list of members (7 pages) |
15 May 2003 | New director appointed (2 pages) |
6 May 2003 | Accounts for a small company made up to 30 April 2002 (6 pages) |
19 February 2003 | Return made up to 15/02/03; full list of members (6 pages) |
8 April 2002 | Registered office changed on 08/04/02 from: enterprise house 83A western road hove east sussex BN3 1LJ (1 page) |
4 March 2002 | Accounts for a small company made up to 30 April 2001 (6 pages) |
21 February 2002 | Return made up to 15/02/02; full list of members (6 pages) |
18 July 2001 | Return made up to 15/02/01; full list of members (6 pages) |
12 June 2001 | Director resigned (1 page) |
23 March 2001 | Accounts for a small company made up to 30 April 2000 (7 pages) |
6 April 2000 | Return made up to 15/02/00; full list of members (6 pages) |
22 November 1999 | Accounts for a small company made up to 30 April 1999 (7 pages) |
1 March 1999 | Return made up to 15/02/99; no change of members (4 pages) |
20 January 1999 | New secretary appointed (2 pages) |
20 January 1999 | Secretary resigned (1 page) |
18 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
27 February 1998 | Return made up to 15/02/98; no change of members (5 pages) |
26 February 1998 | Accounts for a small company made up to 30 April 1997 (8 pages) |
20 February 1997 | Return made up to 15/02/97; full list of members (7 pages) |
20 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 September 1996 | Return made up to 15/02/96; full list of members (7 pages) |
8 February 1996 | Secretary resigned;new secretary appointed (2 pages) |
10 October 1995 | Ad 26/04/95--------- £ si 2@1=2 £ ic 2/4 (4 pages) |
23 May 1995 | Accounting reference date notified as 30/04 (1 page) |
18 May 1995 | £ nc 1000/500000 13/04/95 (1 page) |
18 May 1995 | Resolutions
|
16 May 1995 | Particulars of mortgage/charge (4 pages) |
16 May 1995 | New director appointed (4 pages) |
25 April 1995 | Particulars of mortgage/charge (4 pages) |
14 March 1995 | Secretary resigned;new secretary appointed (2 pages) |
14 March 1995 | Director resigned;new director appointed (2 pages) |
14 March 1995 | Registered office changed on 14/03/95 from: 1 mitchell lane bristol BS1 6BU (1 page) |
15 February 1995 | Incorporation (10 pages) |