Company NamePanther Group UK Limited
DirectorRichard Andrew Moses
Company StatusActive
Company Number03022954
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 years, 2 months ago)
Previous NameElm Ridge Computing Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Richard Andrew Moses
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 1997(2 years, 8 months after company formation)
Appointment Duration26 years, 5 months
RoleSales Manager
Country of ResidenceGBR
Correspondence Address26 Faber Gardens
Hendon
London
NW4 4NR
Secretary NameMrs Samantha Moses
NationalityBritish
StatusCurrent
Appointed18 December 1998(3 years, 10 months after company formation)
Appointment Duration25 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Faber Gardens
Hendon
London
NW4 4NR
Director NameMr Martin Woolman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleManaging Director
Correspondence AddressElm Ridge, 23 Coppice Walk
Totteridge
London
N20 8BZ
Secretary NameStuart Woolman
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address23 Coppice Walk
Totteridge
London
N20 8BZ
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.panthergroup.net
Email address[email protected]

Location

Registered Address26 Faber Gardens
Hendon
London
NW4 4NR
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2012
Net Worth-£791
Cash£26
Current Liabilities£821

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 February 2024 (2 months, 2 weeks ago)
Next Return Due22 February 2025 (10 months from now)

Filing History

15 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 February 2023Confirmation statement made on 8 February 2023 with no updates (3 pages)
24 August 2022Micro company accounts made up to 31 December 2021 (3 pages)
8 February 2022Confirmation statement made on 8 February 2022 with no updates (3 pages)
8 February 2021Confirmation statement made on 8 February 2021 with no updates (3 pages)
18 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
18 January 2021Micro company accounts made up to 31 December 2020 (3 pages)
22 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
17 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
21 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
2 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
21 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
14 September 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
1 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 2
(4 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
18 September 2015Micro company accounts made up to 31 December 2014 (3 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
26 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 2
(4 pages)
8 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
8 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
19 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-19
  • GBP 2
(4 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
22 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
21 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
10 March 2010Director's details changed for Richard Andrew Moses on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
10 March 2010Director's details changed for Richard Andrew Moses on 1 February 2010 (2 pages)
10 March 2010Director's details changed for Richard Andrew Moses on 1 February 2010 (2 pages)
10 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
6 August 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
9 March 2009Return made up to 16/02/09; full list of members (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
19 March 2008Return made up to 16/02/08; full list of members (3 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
31 October 2007Accounts for a dormant company made up to 31 December 2006 (5 pages)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
15 March 2007Return made up to 16/02/07; full list of members (2 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
31 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
16 March 2006Return made up to 16/02/06; full list of members (2 pages)
16 March 2006Return made up to 16/02/06; full list of members (2 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
18 October 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
17 March 2005Secretary's particulars changed (1 page)
17 March 2005Secretary's particulars changed (1 page)
14 March 2005Director's particulars changed (1 page)
14 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
14 March 2005Director's particulars changed (1 page)
14 March 2005Return made up to 16/02/05; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 14/03/05
  • 363(190) ‐ Location of debenture register address changed
(2 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 October 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
30 March 2004Return made up to 16/02/04; full list of members (6 pages)
30 March 2004Return made up to 16/02/04; full list of members (6 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
29 October 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
20 March 2003Return made up to 16/02/03; full list of members (6 pages)
20 March 2003Return made up to 16/02/03; full list of members (6 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
23 April 2002Total exemption full accounts made up to 31 December 2001 (9 pages)
25 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 March 2002Return made up to 16/02/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
13 November 2001Total exemption full accounts made up to 31 December 2000 (9 pages)
11 May 2001Return made up to 16/02/01; full list of members (6 pages)
11 May 2001Return made up to 16/02/01; full list of members (6 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
3 November 2000Full accounts made up to 31 December 1999 (9 pages)
12 April 2000Return made up to 16/02/00; full list of members (6 pages)
12 April 2000Return made up to 16/02/00; full list of members (6 pages)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 November 1999Accounts for a dormant company made up to 31 December 1998 (2 pages)
2 November 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 April 1999Return made up to 16/02/99; no change of members (4 pages)
7 April 1999Return made up to 16/02/99; no change of members (4 pages)
18 January 1999Secretary resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Director resigned (1 page)
29 December 1998New secretary appointed (2 pages)
29 December 1998New secretary appointed (2 pages)
29 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
29 December 1998Accounts for a dormant company made up to 28 February 1998 (2 pages)
29 December 1998Accounting reference date shortened from 28/02/99 to 31/12/98 (1 page)
1 September 1998New director appointed (2 pages)
1 September 1998Return made up to 16/02/98; no change of members (4 pages)
1 September 1998Return made up to 16/02/98; no change of members (4 pages)
1 September 1998New director appointed (2 pages)
29 May 1998Company name changed elm ridge computing LIMITED\certificate issued on 01/06/98 (2 pages)
29 May 1998Company name changed elm ridge computing LIMITED\certificate issued on 01/06/98 (2 pages)
9 February 1998Registered office changed on 09/02/98 from: 6 selborne gardens hendon london NW4 4SJ (1 page)
9 February 1998Registered office changed on 09/02/98 from: 6 selborne gardens hendon london NW4 4SJ (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997First Gazette notice for compulsory strike-off (1 page)
8 April 1997Compulsory strike-off action has been discontinued (1 page)
8 April 1997Compulsory strike-off action has been discontinued (1 page)
3 April 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Return made up to 16/02/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 April 1997Return made up to 16/02/97; full list of members
  • 363(287) ‐ Registered office changed on 03/04/97
(6 pages)
3 April 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
3 April 1997Accounts for a dormant company made up to 28 February 1997 (2 pages)
3 April 1997Accounts for a dormant company made up to 29 February 1996 (2 pages)
25 October 1996New secretary appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996New secretary appointed (2 pages)
25 October 1996Secretary resigned (1 page)
25 October 1996New director appointed (2 pages)
25 October 1996New director appointed (2 pages)
25 October 1996Director resigned (1 page)
25 October 1996Secretary resigned (1 page)
16 February 1995Incorporation (15 pages)
16 February 1995Incorporation (15 pages)