Company NamePanther (VAT) Properties Limited
Company StatusActive
Company Number03216446
CategoryPrivate Limited Company
Incorporation Date25 June 1996(27 years, 10 months ago)
Previous NamesNorthstar Securities Limited and Northstar Properties Limited

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
Appointed28 June 1999(3 years after company formation)
Appointment Duration24 years, 10 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(9 years after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Henry Perloff
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2005(9 years 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(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameJohn Burchnall Swain
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months, 3 weeks (resigned 29 October 1996)
RoleProperty Finance & Banking Con
Correspondence Address11 Bowerdean Street
London
SW6 3TN
Director NameMichael Morrison Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 month, 2 weeks after company formation)
Appointment Duration2 months, 1 week (resigned 18 October 1996)
RoleChartered Accountant
Correspondence Address196 Reading Road
Wokingham
Berkshire
RG11 1LH
Director NameJulian David Fifield
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed09 August 1996(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 30 November 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 St Georges Drive
London
SW1V 4DF
Director NameDavid William Roberts
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 September 1996(2 months, 2 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 18 October 1996)
RoleSolicitor
Country of ResidenceChannel Islands
Correspondence AddressLes Chasses La Rue Des Chasses
St John
Jersey
Channel Islands
JE3 4EE
Director NameMr William Ian Robinson
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 October 1996(3 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 28 June 1999)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHighdown Amberley
Arundel
Sussex
BN18 9LZ
Director NameMichael Morrison Smith
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1998(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 25 June 1999)
RoleChartered Accountant
Correspondence Address196 Reading Road
Wokingham
Berkshire
RG11 1LH
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years after company formation)
Appointment Duration5 years, 12 months (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NamePeter Aston Rowson
NationalityBritish
StatusResigned
Appointed28 June 1999(3 years after company formation)
Appointment Duration5 years, 3 months (resigned 15 October 2004)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed15 October 2004(8 years, 3 months after company formation)
Appointment Duration17 years, 2 months (resigned 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(9 years 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
Director NameB P Business Services Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Secretary NamePosthaven Limited (Corporation)
StatusResigned
Appointed25 June 1996(same day as company formation)
Correspondence Address70 Charlotte Street
London
W1P 1LR
Director NameCompany Administrators Limited (Corporation)
StatusResigned
Appointed27 June 1996(2 days after company formation)
Appointment Duration2 months, 2 weeks (resigned 09 September 1996)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP
Secretary NameCorporate Secretarial Services Limited (Corporation)
StatusResigned
Appointed27 June 1996(2 days after company formation)
Appointment Duration3 years (resigned 28 June 1999)
Correspondence Address8th Floor Aldwych House
81 Aldwych
London
WC2B 4HP

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

Financials

Year2012
Turnover£3,352,650
Gross Profit£2,790,580
Net Worth£3,709,181
Cash£8,014
Current Liabilities£34,631,819

Accounts

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

Returns

Latest Return18 June 2023 (10 months, 1 week ago)
Next Return Due2 July 2024 (2 months from now)

Charges

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
6 July 2021Delivered on: 12 June 2023
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as dean house, darley street, duke street, WYK744296 piccadilly, BD1 3QS registered at the land registry with title number WYK744296.
Outstanding
6 July 2021Delivered on: 13 December 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties.

Classification: A registered charge
Outstanding
23 November 2022Delivered on: 23 November 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The freehold property known as 66 to 76 (even nos) london road north, lowestoft, NR32 1ES registered at the land registry with title number SK203462.
Outstanding
30 June 2022Delivered on: 1 July 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties

Classification: A registered charge
Particulars: The freehold land and buildings known as the consortium, hammond way, trowbridge BA14 8RR and registered at the land registry with title number WT85869.
Outstanding
31 May 2022Delivered on: 6 June 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties.

Classification: A registered charge
Particulars: The freehold property at lower healey business park, froom street chorley, PR6 9AR registered at the land registry with title number LAN1530. The freehold property being land on the west side of froom street, chorley, PR6 9AR registered at land registry with title number LAN129972. The freehold property being lower healey bleach works, froom street, chorley, PR6 9AR and registered at the land registry with title number LA917638 for more details please refer to the instrument.
Outstanding
14 March 2022Delivered on: 17 March 2022
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Secured Parties.

Classification: A registered charge
Particulars: The freehold property known as dean house, darley street, duke street, piccadilly, BD1 3QS (otherwise known as no. 32 darley street) registered at the land registry with title number WYK744296.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: (Primo) all and whole (first) all and whole the subjects known as 23 to 33 odd numbers, high street, falkirk and 5 to 13 odd numbers, cockburn street, falkirk being the subjects registered in the land register of scotland under title number STG19727; (second) all and whole the subjects known as 35-37 high street, falkirk being the subjects registered in the land register of scotland under title number STG1628 (third) all and whole the subjects known as 41 high street, falkirk FK1 1EN comprising the first and second floors above ground and also front and rear entrance passage and stair at ground level of the tenement 39 to 41 high street being the subjects registered in the land register of scotland under title number STG35671, and (fourth) all and whole the subjects known as 43-49 high street, falkirk FK1 1ES being the subjects registered in the land register of scotland under title number STG2532, and (secundo) all and whole the tenant's interest in the lease between ruberslaw properties limited and james grant and company (west) limited, dated 5 november 1959 and 10 february 1960 and recorded in the division of the general register of sasines for the county of stirling on 31 march 1960, insofar as forming part of the said subjects registered in the land register of scotland under title number STG19727; together with the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as 177-189 high street, dumfries, DG1 2QT and irish street, dumfries and being the subjects registered in the land register of scotland under title number DMF6041; together with the chargor's whole right, title and interest, present and future, therein and there to.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All and whole the subjects known as and forming 199 to 205 high street, perth, PH1 5PB entering from the common close or passage from high street being the subjects registered in the land register of scotland under title number PTH3647; together with (one) the whole buildings and erections thereon; (two) the fittings and fixtures therein and thereon; (three) the parts, privileges and pertinents thereof; (four) the whole rights common, mutual and exclusive effeiring thereto; together with the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
30 July 2021Delivered on: 6 August 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All and whole the tenants interest under the lease between city of glasgow district council and atholl developments (scotland) limited dated 31 january 1980 and 26 march 1980 and recorded in the general register of sasines for the county of glasgow on 22 april 1980 (as subsequently varied, amended and assigned) of the leasehold subjects on the east side of springburn way, glasgow extending to 2.118 hectares, which leasehold property is known as springburn shopping centre, springburn way, glasgow and the tenant's interest in which subjects is registered in the land register of scotland under title number GLA65777; together with the chargor's whole right, title and interest, present and future, therein and thereto.
Outstanding
16 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
16 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
16 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
Outstanding
16 July 2021Delivered on: 30 July 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: N/A.
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: Land and buildings at fourth way, wembley and registered at the land registry with title number NGL513967. For more details please refer to the instrument.
Outstanding
18 February 2021Delivered on: 26 February 2021
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The leasehold land known as land and buildings known as 19 to 25 (odd) tarleton street and 17 and 19 leigh street, L1 1DS registered at the land registry with title number MS245514.
Outstanding
20 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: All and whole the tenants interest of the leasehold subjects on the east side of springburn way, glasgow extending to 2.118 hectares, which leasehold property is known as springburn shopping centre, springburn way, glasgow and the tenant’s interest in which subjects is registered in the land register of scotland under title number GLA65777. For more details please refer to the instrument.
Outstanding
9 July 2020Delivered on: 28 July 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: Not applicable.
Outstanding
5 June 2020Delivered on: 11 June 2020
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The property known as part ground floor and part first floor, 49-61 high street (odd numbers), croydon, surrey CR0 1QD as more particularly described in a lease dated 30 may 2019 and made between (1) a blue (UK) limited and (2) panther (vat) properties limited, a new title number is to be allocated by the land registry out of title number SGL795817 (temporary title number: SGL804329).
Outstanding
1 November 2019Delivered on: 4 November 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties

Classification: A registered charge
Particulars: 37-39 market place, great yarmouth and land associated with 37-39 market place, great yarmouth, the passageway between 36 and 37 market place, great yarmouth and land on the east side of howard street south great yarmouth, registered at the land registry with title numbers NK396168, NK394463, NK408478 and NK375485.
Outstanding
4 September 2019Delivered on: 6 September 2019
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)

Classification: A registered charge
Particulars: The land and buildings at pontygwindy industrial estate, caerphilly and on the west side of pontygwindy road, caerphilly CF83 3HU registered at the land registry with title numbers WA668632 and WA549490.
Outstanding
4 December 2018Delivered on: 5 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: All and whole 177-189 high street, dumfries, DG1 2QT and irish street, dumfries being the subjects registered in the land register of scotland under title number DMF6041.
Outstanding
30 November 2018Delivered on: 4 December 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
16 October 2018Delivered on: 25 October 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee).

Classification: A registered charge
Particulars: The leasehold land being part of ground floor and part first floor, 49-61 (odd) high street, croydon, CR0 1QD as is comprised in a lease dated 28 february 2018 and made between (1) a blue (UK) limited and (2) the chargor for a term from 28 february 2018 to and including 30 june 2122 at a peppercorn rent registered at the land registry with title number SGL792458.
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 1-8 (inclusive) parrett house, king street, 1-7 (odd) fore street and 2-7 (inclusive) binford place and land at the rear and land on the south side of fore street bridgwater registered at the land registry with title numbers ST7781, ST16871 and ST14617. For further details of properties charged, please see schedule 2 of the charging instrument.
Outstanding
27 April 2018Delivered on: 9 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
27 April 2018Delivered on: 9 May 2018
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee

Classification: A registered charge
Particulars: N/A.
Outstanding
29 December 2016Delivered on: 4 January 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Particulars: All and whole the subjects known as 27, 29, 31, 33 and 35 union street, glasgow G1 3RB being registered in the land register of scotland with title number GLA32052.
Outstanding
13 December 2016Delivered on: 22 December 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
13 December 2016Delivered on: 20 December 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 units 5-11 (inclusive) (known as top cat industrial estate) estate road, number 8, south humberside industrial estate, grimsby registered at the land registry with title number HS223326.
Outstanding
13 December 2016Delivered on: 20 December 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 27 guildhall street, folkestone registered at the land registry with title numbers K760524, to see all properties please see the schedule of the charging document attached to this form.
Outstanding
26 April 2016Delivered on: 5 May 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the “Security Trustee”)

Classification: A registered charge
Particulars: 23-49 high street and 3-13 cockburn street kalkirk.
Outstanding
26 April 2016Delivered on: 5 May 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)

Classification: A registered charge
Particulars: 199 to 205 high street perth entering from the common close or passage from high street t/no scotland PTH3647.
Outstanding
19 April 2016Delivered on: 28 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)

Classification: A registered charge
Outstanding
19 April 2016Delivered on: 28 April 2016
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee)

Classification: A registered charge
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 1-8 (inclusive) parrett house, king street, 1-7 (odd) fore street and 2-7 (inclusive) binford place and land at the rear and land on the south side of fore street, bridgwater registered at the land registry with title numbers ST7781, ST16871 and ST14617. To see all charges, please refer to schedule 2 of the charging document attached to this form.
Outstanding
5 April 2016Delivered on: 7 April 2016
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: A registered charge
Particulars: The property known as 57 high street, croydon, CR0 1QD registered at the land registry with title number SGL608314.
Outstanding
12 July 2013Delivered on: 18 July 2013
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: A registered charge
Particulars: F/H land known as units G1, G2, G3, G4, G5, H1 and H2 wallbridge, frome t/nos WS50813, WS50819, WS50821, WS50823, WS50826, WS50828 and WS50827. Notification of addition to or amendment of charge.
Outstanding
21 May 2013Delivered on: 30 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
22 May 2013Delivered on: 24 May 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: All and whole the subjects under t/no STG19727. All and whole the subjects under t/no STG1628. All and whole the subjects under t/no STG2532. For further details of property charged please refer to form MR01. Notification of addition to or amendment of charge.
Outstanding
30 November 2012Delivered on: 8 December 2012
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties (Security Trustee)

Classification: Legal charge
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 14-26 (even) williamson street liverpool t/no MS246595 and all fixtures see image for full details.
Outstanding
15 March 2012Delivered on: 21 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property k/a 15 windover road huntingtdon cambridgeshire t/no CB292679 and all fixtures assigned all rental income the relevant agreements and the relevant policies relating to each property see image for full details.
Outstanding
7 February 2012Delivered on: 10 February 2012
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a 8-12 high street broadstairs thanet t/nos. K214900 and K578955 and all fixtures on such property for the time being see image for full details.
Outstanding
11 November 2011Delivered on: 18 November 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property ka/ the lyceum bold street liverpool t/no MS359754 and all fixtures,all rental income see image for full details.
Outstanding
30 August 2011Delivered on: 31 August 2011
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and all fixtures. L/h land and buildings on the northern side of fourth way, wembley t/no NGL541240.
Outstanding
30 August 2011Delivered on: 31 August 2011
Persons entitled: Hsbc Bank PLC (Security Trustee)

Classification: Supplemental legal charge
Secured details: All monies due or to become due from any obligor to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The property and all fixtures. L/h property k/a 115-123 high street, orpington t/no SGL281274.
Outstanding
5 August 2011Delivered on: 17 August 2011
Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties

Classification: Standard security executed on 27 july 2011
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: First, third, the attic flats, shops and dwellinghouses at 199 to 205 high street, perth and ground at rear t/n PTH3647 together with all buildings and erections see image for full details.
Outstanding
31 December 2004Delivered on: 10 January 2005
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the company or by panther securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: L/H property situate at and k/a langdale court market square, witney t/no ON126287, property situate at and k/a the land and buildings at fourth way, wembley, middlesex part l/h t/no NGL541240 and part f/h t/no NGL513967, l/h property situate at and k/a the market place, mildenhall, suffolk t/no SK176940, together with all buildings and erections and fixtures and fittings and fixed plant and machinery thereon, floating charge over all moveable plant, machinery, implements, utensils, furniture and equipment. See the mortgage charge document for full details.
Fully Satisfied
31 December 2004Delivered on: 10 January 2005
Satisfied on: 8 August 2011
Persons entitled: Hsbc Bank PLC

Classification: Third party floating charge
Secured details: All monies due or to become due from the company or by panther securities PLC to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge all the undertaking property and other assets including uncalled capital. See the mortgage charge document for full details.
Fully Satisfied
24 April 2001Delivered on: 26 April 2001
Satisfied on: 19 March 2009
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First floating charge over. Undertaking and all property and assets.
Fully Satisfied
24 April 2001Delivered on: 26 April 2001
Satisfied on: 8 August 2011
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the principal debtor to the chargee on any account whatsoever.
Particulars: (I) land and premises at fourth way wembley; NGL513967; (ii) langdale court market sq,witney; (iii) 5 oldfield rd,maidenhead; BK185440; (iv) market place,mildenhall; SK176940; all right title and interest in and to all rental or licence fee income thereon.
Fully Satisfied
19 February 1999Delivered on: 23 February 1999
Satisfied on: 23 June 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of any relevant facility letter or loan agreement.
Particulars: Floating charge all the undertaking and assets of the company whatsoever and wheresoever both present and future.
Fully Satisfied
19 February 1999Delivered on: 23 February 1999
Satisfied on: 23 March 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of a facility letter dated 4 december 1998 and this deed.
Particulars: All that f/h land situate and k/a 5 clayfield close northampton.t/no.NN74636 and together also with all fixtures fittings plant machinery apparatus goods and materials (not being personal chattels within the bills of sale acts 1878 to 1882) now or subsequently affixed to or placed upon the said property and being the property of the mortgagor but excluding tenants fixtures and fittings.. See the mortgage charge document for full details.
Fully Satisfied
25 March 1997Delivered on: 26 March 1997
Satisfied on: 19 May 1999
Persons entitled: The United Bank of Kuwait PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or northstar securities PLC to the chargee on any account whatsoever.
Particulars: By way of legal mortgage all that freehold and leasehold property known as land and premises at fourth way, wembley title number NGL513967 and NGL541240, langdale court market square witney title number ON126287, 5 clayfied close, northampton title number NN74636, unit 5 oldfield road mildenhall title number BK185440, leasehold land and premises at mildenhall suffolk together with rights powers and easements, fixtures fittings plant and machinery apparatus goods and materials(not being personal chattels within the bills of sale act 1878 to 1882) but excluding tenants fixtures and fittings, all rental income and payments for services or insurances and in respect of the property.
Fully Satisfied
25 March 1997Delivered on: 26 March 1997
Satisfied on: 19 March 2009
Persons entitled: The United Bank of Kuwait PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first floating charge all the undertaking and assets both present and future.
Fully Satisfied

Filing History

21 June 2023Full accounts made up to 31 December 2022 (26 pages)
19 June 2023Confirmation statement made on 18 June 2023 with no updates (3 pages)
12 June 2023Registration of acquisition 032164460057, acquired on 14 March 2022 (84 pages)
13 December 2022Registration of acquisition 032164460056, acquired on 23 November 2022 (84 pages)
23 November 2022Registration of charge 032164460055, created on 23 November 2022 (9 pages)
6 July 2022Full accounts made up to 31 December 2021 (23 pages)
1 July 2022Registration of charge 032164460054, created on 30 June 2022 (9 pages)
21 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
6 June 2022Registration of charge 032164460053, created on 31 May 2022 (10 pages)
17 March 2022Registration of charge 032164460052, created on 14 March 2022 (9 pages)
17 January 2022Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages)
17 January 2022Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page)
10 September 2021Full accounts made up to 31 December 2020 (24 pages)
6 August 2021Registration of charge 032164460050, created on 30 July 2021 (6 pages)
6 August 2021Registration of charge 032164460051, created on 30 July 2021 (8 pages)
6 August 2021Registration of charge 032164460049, created on 30 July 2021 (8 pages)
6 August 2021Registration of charge 032164460048, created on 30 July 2021 (8 pages)
30 July 2021Registration of charge 032164460045, created on 16 July 2021 (15 pages)
30 July 2021Registration of charge 032164460046, created on 16 July 2021 (17 pages)
30 July 2021Registration of charge 032164460044, created on 16 July 2021 (15 pages)
30 July 2021Registration of charge 032164460047, created on 16 July 2021 (16 pages)
26 July 2021Registration of charge 032164460043, created on 16 July 2021 (32 pages)
26 July 2021Registration of charge 032164460042, created on 16 July 2021 (84 pages)
22 June 2021Confirmation statement made on 18 June 2021 with no updates (3 pages)
26 February 2021Registration of charge 032164460041, created on 18 February 2021 (11 pages)
30 September 2020Full accounts made up to 31 December 2019 (25 pages)
28 July 2020Registration of charge 032164460039, created on 9 July 2020 (18 pages)
28 July 2020Registration of charge 032164460040, created on 20 July 2020 (8 pages)
30 June 2020Confirmation statement made on 18 June 2020 with no updates (3 pages)
11 June 2020Registration of charge 032164460038, created on 5 June 2020 (11 pages)
4 November 2019Registration of charge 032164460037, created on 1 November 2019 (11 pages)
6 September 2019Registration of charge 032164460036, created on 4 September 2019 (11 pages)
30 August 2019Full accounts made up to 31 December 2018 (23 pages)
16 July 2019Confirmation statement made on 18 June 2019 with no updates (3 pages)
5 December 2018Registration of charge 032164460035, created on 4 December 2018 (9 pages)
4 December 2018Registration of charge 032164460034, created on 30 November 2018 (22 pages)
25 October 2018Registration of charge 032164460033, created on 16 October 2018 (11 pages)
6 October 2018Full accounts made up to 31 December 2017 (22 pages)
12 July 2018Confirmation statement made on 18 June 2018 with no updates (3 pages)
11 May 2018Registration of charge 032164460032, created on 27 April 2018 (77 pages)
9 May 2018Registration of charge 032164460031, created on 27 April 2018 (16 pages)
9 May 2018Registration of charge 032164460030, created on 27 April 2018 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
29 September 2017Full accounts made up to 31 December 2016 (21 pages)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
7 July 2017Notification of Panther Securities Plc as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
27 June 2017Confirmation statement made on 18 June 2017 with no updates (3 pages)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
16 June 2017Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
18 April 2017Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page)
4 January 2017Registration of charge 032164460029, created on 29 December 2016 (9 pages)
4 January 2017Registration of charge 032164460029, created on 29 December 2016 (9 pages)
22 December 2016Registration of charge 032164460028, created on 13 December 2016 (23 pages)
22 December 2016Registration of charge 032164460028, created on 13 December 2016 (23 pages)
20 December 2016Registration of charge 032164460027, created on 13 December 2016 (11 pages)
20 December 2016Registration of charge 032164460026, created on 13 December 2016 (11 pages)
20 December 2016Registration of charge 032164460026, created on 13 December 2016 (11 pages)
20 December 2016Registration of charge 032164460027, created on 13 December 2016 (11 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
10 October 2016Full accounts made up to 31 December 2015 (26 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
25 July 2016Annual return made up to 18 June 2016 with a full list of shareholders
Statement of capital on 2016-07-25
  • GBP 2
(7 pages)
5 May 2016Registration of charge 032164460025, created on 26 April 2016 (10 pages)
5 May 2016Registration of charge 032164460024, created on 26 April 2016 (10 pages)
5 May 2016Registration of charge 032164460025, created on 26 April 2016 (10 pages)
5 May 2016Registration of charge 032164460024, created on 26 April 2016 (10 pages)
29 April 2016Registration of charge 032164460021, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 032164460021, created on 19 April 2016 (74 pages)
28 April 2016Registration of charge 032164460023, created on 19 April 2016 (26 pages)
28 April 2016Registration of charge 032164460022, created on 19 April 2016 (24 pages)
28 April 2016Registration of charge 032164460023, created on 19 April 2016 (26 pages)
28 April 2016Registration of charge 032164460022, created on 19 April 2016 (24 pages)
7 April 2016Registration of charge 032164460020, created on 5 April 2016 (13 pages)
7 April 2016Registration of charge 032164460020, created on 5 April 2016 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
2 October 2015Full accounts made up to 31 December 2014 (18 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages)
22 June 2015Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015 (2 pages)
22 June 2015Annual return made up to 18 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (18 pages)
30 July 2014Full accounts made up to 31 December 2013 (18 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
16 July 2014Annual return made up to 18 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 2
(5 pages)
13 August 2013Full accounts made up to 31 December 2012 (18 pages)
13 August 2013Full accounts made up to 31 December 2012 (18 pages)
18 July 2013Registration of charge 032164460019 (13 pages)
18 July 2013Registration of charge 032164460019 (13 pages)
26 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
26 June 2013Secretary's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (1 page)
26 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Henry Perloff on 26 June 2013 (2 pages)
26 June 2013Annual return made up to 18 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-26
(5 pages)
26 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Andrew Stewart Perloff on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr Simon Jeffrey Peters on 26 June 2013 (2 pages)
26 June 2013Director's details changed for Mr John Terence Doyle on 26 June 2013 (2 pages)
30 May 2013Registration of charge 032164460018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(25 pages)
30 May 2013Registration of charge 032164460018
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(25 pages)
24 May 2013Registration of charge 032164460017 (19 pages)
24 May 2013Registration of charge 032164460017 (19 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
8 December 2012Particulars of a mortgage or charge / charge no: 16 (8 pages)
2 August 2012Full accounts made up to 31 December 2011 (21 pages)
2 August 2012Full accounts made up to 31 December 2011 (21 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
3 July 2012Annual return made up to 18 June 2012 with a full list of shareholders (7 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
2 July 2012Director's details changed for Mr John Terence Doyle on 2 July 2012 (2 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
21 March 2012Particulars of a mortgage or charge / charge no: 15 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
10 February 2012Particulars of a mortgage or charge / charge no: 14 (8 pages)
22 November 2011Duplicate mortgage certificatecharge no:13 (8 pages)
22 November 2011Duplicate mortgage certificatecharge no:13 (8 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
18 November 2011Particulars of a mortgage or charge / charge no: 13 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 11 (8 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 12 (8 pages)
23 August 2011Full accounts made up to 31 December 2010 (18 pages)
23 August 2011Full accounts made up to 31 December 2010 (18 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 10 (9 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 10 (9 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
9 August 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (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 7 (3 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 9 (14 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
21 June 2011Annual return made up to 18 June 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
29 September 2010Full accounts made up to 31 December 2009 (19 pages)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
6 July 2010Annual return made up to 18 June 2010 with a full list of shareholders (6 pages)
6 July 2010Register inspection address has been changed (1 page)
3 December 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AN on 3 December 2009 (1 page)
3 December 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AN on 3 December 2009 (1 page)
8 September 2009Return made up to 18/06/09; full list of members (4 pages)
8 September 2009Return made up to 18/06/09; full list of members (4 pages)
8 September 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
8 September 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
27 May 2009Full accounts made up to 31 December 2008 (19 pages)
27 May 2009Full accounts made up to 31 December 2008 (19 pages)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
23 March 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
31 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
31 July 2008Director's change of particulars / john perloff / 30/07/2007 (1 page)
31 July 2008Return made up to 18/06/08; full list of members (4 pages)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
11 July 2008Full accounts made up to 31 December 2007 (19 pages)
31 July 2007Full accounts made up to 31 December 2006 (18 pages)
31 July 2007Full accounts made up to 31 December 2006 (18 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
12 July 2007Return made up to 18/06/07; full list of members (2 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
10 July 2006Return made up to 18/06/06; full list of members (2 pages)
22 June 2006Full accounts made up to 31 December 2005 (19 pages)
22 June 2006Full accounts made up to 31 December 2005 (19 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Return made up to 18/06/05; full list of members (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Return made up to 18/06/05; full list of members (2 pages)
30 June 2005Director resigned (1 page)
27 June 2005Company name changed northstar properties LIMITED\certificate issued on 27/06/05 (2 pages)
27 June 2005Company name changed northstar properties LIMITED\certificate issued on 27/06/05 (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (16 pages)
17 June 2005Full accounts made up to 31 December 2004 (16 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
10 January 2005Particulars of mortgage/charge (4 pages)
10 January 2005Particulars of mortgage/charge (6 pages)
10 January 2005Particulars of mortgage/charge (4 pages)
20 October 2004Secretary resigned (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004New secretary appointed (1 page)
20 October 2004Secretary resigned (1 page)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
22 June 2004Return made up to 18/06/04; full list of members (7 pages)
17 June 2004Full accounts made up to 31 December 2003 (16 pages)
17 June 2004Full accounts made up to 31 December 2003 (16 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
3 July 2003Return made up to 18/06/03; full list of members (7 pages)
23 May 2003Full accounts made up to 31 December 2002 (15 pages)
23 May 2003Full accounts made up to 31 December 2002 (15 pages)
10 July 2002Return made up to 18/06/02; full list of members (7 pages)
10 July 2002Return made up to 18/06/02; full list of members (7 pages)
1 June 2002Full accounts made up to 31 December 2001 (14 pages)
1 June 2002Full accounts made up to 31 December 2001 (14 pages)
12 September 2001Full accounts made up to 31 December 2000 (14 pages)
12 September 2001Full accounts made up to 31 December 2000 (14 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
22 June 2001Return made up to 18/06/01; full list of members
  • 363(287) ‐ Registered office changed on 22/06/01
(6 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
26 April 2001Particulars of mortgage/charge (7 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
26 April 2001Particulars of mortgage/charge (3 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Return made up to 18/06/00; full list of members (6 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
29 June 2000Full accounts made up to 31 December 1999 (14 pages)
9 August 1999Accounting reference date extended from 24/12/99 to 31/12/99 (1 page)
9 August 1999Accounting reference date extended from 24/12/99 to 31/12/99 (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
15 July 1999Registered office changed on 15/07/99 from: 8TH floor aldwych house 81 aldwych london WC2B 4HP (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Auditor's resignation (1 page)
12 July 1999Auditor's resignation (1 page)
12 July 1999New director appointed (3 pages)
12 July 1999Secretary resigned (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New secretary appointed;new director appointed (3 pages)
12 July 1999New secretary appointed;new director appointed (3 pages)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (3 pages)
30 June 1999Return made up to 18/06/99; no change of members (4 pages)
30 June 1999Return made up to 18/06/99; no change of members (4 pages)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
23 June 1999Declaration of satisfaction of mortgage/charge (1 page)
11 June 1999Full accounts made up to 25 December 1998 (11 pages)
11 June 1999Full accounts made up to 25 December 1998 (11 pages)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
19 May 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 March 1999Declaration of satisfaction of mortgage/charge (1 page)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (3 pages)
23 February 1999Particulars of mortgage/charge (7 pages)
23 February 1999Particulars of mortgage/charge (7 pages)
22 July 1998Return made up to 25/06/98; no change of members (7 pages)
22 July 1998Return made up to 25/06/98; no change of members (7 pages)
9 June 1998Amended full accounts made up to 25 December 1997 (9 pages)
9 June 1998Amended full accounts made up to 25 December 1997 (9 pages)
3 March 1998Accounting reference date extended from 30/06/97 to 24/12/97 (1 page)
3 March 1998Full accounts made up to 25 December 1997 (10 pages)
3 March 1998Accounting reference date extended from 30/06/97 to 24/12/97 (1 page)
3 March 1998Full accounts made up to 25 December 1997 (10 pages)
2 March 1998New director appointed (2 pages)
2 March 1998New director appointed (2 pages)
3 December 1997Director resigned (1 page)
3 December 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
2 April 1997Director resigned (1 page)
26 March 1997Particulars of mortgage/charge (7 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (3 pages)
26 March 1997Particulars of mortgage/charge (7 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
5 November 1996New director appointed (2 pages)
5 November 1996Director resigned (1 page)
5 November 1996Director resigned (1 page)
22 October 1996Company name changed northstar securities LIMITED\certificate issued on 22/10/96 (2 pages)
22 October 1996Company name changed northstar securities LIMITED\certificate issued on 22/10/96 (2 pages)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
13 September 1996Secretary resigned (1 page)
13 September 1996Director resigned (1 page)
12 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 1996New director appointed (2 pages)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996£ nc 100/5000000 20/08/96 (1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (3 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (3 pages)
12 September 1996Div 20/08/96 (1 page)
12 September 1996Div 20/08/96 (1 page)
12 September 1996£ nc 100/5000000 20/08/96 (1 page)
12 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
12 September 1996Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
12 September 1996New director appointed (2 pages)
12 September 1996New director appointed (2 pages)
10 September 1996New director appointed (3 pages)
10 September 1996New director appointed (3 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996New secretary appointed (2 pages)
10 September 1996Registered office changed on 10/09/96 from: 70 charlotte street london W1P 1LR (1 page)
10 September 1996Registered office changed on 10/09/96 from: 70 charlotte street london W1P 1LR (1 page)
25 June 1996Incorporation (18 pages)
25 June 1996Incorporation (18 pages)