Potters Bar
EN6 1TL
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 June 2005(7 years, 9 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Raphael Rotstein |
---|---|
Status | Current |
Appointed | 04 January 2022(24 years, 4 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 | Desmond Lawrence Bloom |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 May 2002) |
Role | Property Entrepreneur |
Correspondence Address | 8 Hall Gate Hall Road London NW8 9PG |
Secretary Name | Baron Alex Bloom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 1997(4 weeks after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 11 August 1998) |
Role | Property Investor |
Correspondence Address | 30 Hill Street London W1X 7FU |
Director Name | Mr Frank Lewis |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Secretary Name | Mr Frank Lewis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 August 1998(11 months, 1 week after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 30 November 1998) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Franklin Close Whetstone London N20 9QG |
Director Name | Mr Stephen Pearl |
---|---|
Date of Birth | May 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Secretary Name | Mr Stephen Pearl |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 1998(1 year, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 07 March 2000) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 26 Ulster Avenue Shoeburyness Essex SS3 9HN |
Director Name | Baron Alex Bloom |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 1999(2 years, 3 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 24 April 2002) |
Role | Property Investor |
Correspondence Address | 8 Hall Gate Hall Road St Johns Wood London NW8 9PG |
Secretary Name | Amanda Jane Measures |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 15 January 2002) |
Role | Company Director |
Correspondence Address | 28 Wellfield Gardens Carshalton Beeches Surrey SM5 4EA |
Secretary Name | Ivan William Minter |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 2002(4 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2005) |
Role | Company Director |
Correspondence Address | Farmside Leighton Road Northall Dunstable Bedfordshire LU6 2HA |
Director Name | Peter Aston Rowson |
---|---|
Date of Birth | October 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2002(4 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 June 2005) |
Role | Company Director |
Correspondence Address | Croft Lodge Church Lane Great Longstone Bakewell Derbyshire DE45 1TB |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2005(7 years, 10 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 15 June 2017) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2005(8 years, 1 month after company formation) |
Appointment Duration | 16 years, 3 months (resigned 04 January 2022) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 September 1997(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 |
1 at £1 | Eurocity Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,141,069 |
Gross Profit | £420,178 |
Net Worth | -£190,303 |
Cash | £12,523 |
Current Liabilities | £6,230,113 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 17 September 2024 (4 months, 3 weeks from now) |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 2 September 2010 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 21 august 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a ground floor and basement shop premises 14 king street stirling t/n STG2175. Fully Satisfied |
---|---|
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 2 September 2010 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registrationin scotland on 21 august 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a 109 cowgate kirkintilloch scotland t/n dmb 49710. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 2 September 2010 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 21 august 1998 Secured details: All monies due or to become due from the company to the chargee. Particulars: Property k/a shop premises 107 and 109 george street oban part of the ground floor of the building 107/115 george street in the county of argyll. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 28 April 2009 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 21 august 1998 Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property k/a two shop premises on ground and basement floors k/a units 1 and 2 the cross high street paisley renfrewshiret/n REN75243 and ren 96012. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 18 September 2010 Persons entitled: Newcastle Building Society Classification: Floating charge Secured details: All monies due or to become due from the company to the chargee. Particulars: Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 28 April 2009 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence and tenancy fees payable by any lessee licensee or tenant or any part of or all of the premises k/a shop units 1 and 2 the cross paisley t/n ren 96012. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 19 May 2011 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence and tenancy fees payable by any lessee licensee or tenant or any part of or all of the premises k/a 109 cowgate kirkintilloch t/n dmb 49710. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 2 September 2010 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence and tenancy fees payable by any lessee licensee or tenant or any part of or all of the premises k/a 107 and 109 george street oban and part of the ground floor of the building 107/115 george street oban in the county of argyll. Fully Satisfied |
27 September 2000 | Delivered on: 4 October 2000 Satisfied on: 19 May 2011 Persons entitled: Newcastle Building Society Classification: Assignation of rents and other income Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents, licence or tenancy fees payable by any lessee licensee or tenant of any part of the property known as 43/45 and 49/53 main street coatbirdge. Fully Satisfied |
27 September 2000 | Delivered on: 4 October 2000 Satisfied on: 10 December 2010 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 02/10/00 and Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole shop and upper floor at 43 & 45 main street coatbridge and l/h interest in long lease of 49-53 main street coatbridge lanarkshire. T/no. LAN147013. Fully Satisfied |
28 May 2000 | Delivered on: 14 June 2000 Satisfied on: 19 May 2011 Persons entitled: Newcastle Building Society Classification: Deed of assignments of rents Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All rents, licence or tenancy fees payable. See the mortgage charge document for full details. Fully Satisfied |
27 April 2000 | Delivered on: 27 May 2000 Satisfied on: 2 September 2010 Persons entitled: Newcastle Building Society Classification: Standard security presented for registration in scotland 25TH may 2000 Secured details: All monies due or to become due from the company to the chargee. Particulars: All and whole shop & warehouse 70 high street elgin morayshire formong part of the building 70/74 high street elgin. Fully Satisfied |
11 October 1999 | Delivered on: 27 October 1999 Satisfied on: 28 April 2009 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee under the terms of the charge. Particulars: All rents licence or tenancy fees in elatio to any part of the property k/a 65 high street dumbarton. Fully Satisfied |
18 August 1999 | Delivered on: 2 October 1999 Satisfied on: 28 April 2009 Persons entitled: Newcastle Buidling Society Classification: Standard security which was presented for registration in scotland on 23 september 1999 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The property known as 63/65 high street, dumbarton buildings and erections fixtures and fittings. Fully Satisfied |
14 May 1999 | Delivered on: 28 May 1999 Satisfied on: 19 May 2011 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents, licences or tenancy fees payable by any lessee licensee or tenant of any part of the properties k/a 206 and 208 main street barrhead. Fully Satisfied |
6 May 1999 | Delivered on: 13 May 1999 Satisfied on: 2 September 2010 Persons entitled: Newcastle Building Society Classification: A standard security which was presented for registration in scotland on 11 may 1999 and Secured details: All monies due or to become due from the company to the chargee. Particulars: 206 and 208 main street barrhead in the county of renfrew t/n REN73314. Fully Satisfied |
10 August 1998 | Delivered on: 26 August 1998 Satisfied on: 2 September 2010 Persons entitled: Newcastle Building Society Classification: Deed of assignment of rents Secured details: All monies due or to become due from the company to the chargee. Particulars: All rents licence and tenancy fees payable by any lessee licensee or tenant or any part of or all of the premises k/a 14 king street stirling and first floor office premises 18 king street stirling t/n stg 2175. Fully Satisfied |
30 July 2021 | Delivered 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 tenant's interest under (in the first place) lease in respect of the property known as 18-80 main street, coatbridge ML5 3AE between monklands district council and haydon (coatbridge) limited dated 1 february and 5 march both months in the year 1979 and recorded in the general register of sasines (lanark) on 18 may 1979, the tenant's interest in which is now registered in the land register of scotland under title number LAN104076 and (in the second place) lease in respect of the property known as 86-106 (even numbers) main street, coatbridge ML5 3BQ between monklands district council and atholl developments (scotland) limited dated 21 and 27 may, both months in the year 1976, and recorded in the general register of sasines (lanark) on 23 june 1976 the tenant's interest in which is now registered in the land register of scotland under title number LAN74052; together with the chargor's whole right, title and interest, present and future, therein and thereto. Outstanding |
16 July 2021 | Delivered 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 2021 | Delivered on: 26 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for Itself and the Other Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
16 July 2021 | Delivered on: 26 July 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: The properties known as 84 to 106 (even numbers) main street, coatbridge, ML5 3BQ registered at the land registry with title number LAN74052 . please see the instrument for further details. Outstanding |
27 April 2018 | Delivered on: 11 May 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
27 April 2018 | Delivered on: 11 May 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee Classification: A registered charge Particulars: N/A. Outstanding |
27 April 2018 | Delivered on: 11 May 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The property known as 18-80 and 84-106 main street, coatbridge ML5 3AE registered at the land registry with title numbers LAN104076 and LAN74052. For more details of properties charged please refer to schedule 2 of the charging instrument. Outstanding |
24 May 2016 | Delivered on: 27 May 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee) Classification: A registered charge Particulars: 18-80 and 84-106 main street, coatbridge. Outstanding |
26 April 2016 | Delivered on: 5 May 2016 Persons entitled: Hsbc Corporation Trustee Company (UK) Limited in Its Capacity as Security Trustee (the Security Trustee) Classification: A registered charge Particulars: 43 and 45 and 49/53 main street coatbridge. Outstanding |
19 April 2016 | Delivered 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 2016 | Delivered 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 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as 220-226 (even) high street, bromley registered at the land registry with title number SGL133192. Outstanding |
29 November 2012 | Delivered on: 4 December 2012 Persons entitled: Hsbc Bank PLC as Security Trustee for the Finance Parties Classification: Standard security executed on 16 november 2012 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: All and whole the interest under (in the first place) lease in respect of the property k/a 18-80 main street, coatbridge t/no lan 104076 and (in the second place) lease in respect of the property k/a 84-106 (even numbers) main street, coatbridge t/no LAN74052. See image for full details. Outstanding |
5 August 2011 | Delivered 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: Subjects under t/n LAN147013 extending to ground floor shop premises 43 and 45 main street coatbridge and first floor premises of ground and first floor house together with 49, 51 and 53 main street, coatbridge t/n LAN147013 and 49 to 53 main street, coatbridge together with all buildings and erections see image for full details. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 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 |
9 April 2024 | Registration of charge 034282670035, created on 8 April 2024 (8 pages) |
---|---|
5 April 2024 | Registration of charge 034282670034, created on 28 March 2024 (86 pages) |
5 April 2024 | Registration of charge 034282670033, created on 28 March 2024 (24 pages) |
18 September 2023 | Confirmation statement made on 3 September 2023 with no updates (3 pages) |
21 June 2023 | Full accounts made up to 31 December 2022 (24 pages) |
5 September 2022 | Confirmation statement made on 3 September 2022 with updates (5 pages) |
7 July 2022 | Full accounts made up to 31 December 2021 (22 pages) |
17 January 2022 | Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages) |
17 January 2022 | Termination of appointment of Simon Jeffrey Peters as a secretary on 4 January 2022 (1 page) |
9 September 2021 | Full accounts made up to 31 December 2020 (22 pages) |
3 September 2021 | Confirmation statement made on 3 September 2021 with no updates (3 pages) |
6 August 2021 | Registration of charge 034282670032, created on 30 July 2021 (8 pages) |
30 July 2021 | Registration of charge 034282670031, created on 16 July 2021 (24 pages) |
26 July 2021 | Registration of charge 034282670029, created on 16 July 2021 (84 pages) |
26 July 2021 | Registration of charge 034282670030, created on 16 July 2021 (32 pages) |
31 December 2020 | Satisfaction of charge 034282670027 in full (4 pages) |
31 December 2020 | Satisfaction of charge 034282670023 in full (4 pages) |
31 December 2020 | Satisfaction of charge 19 in full (4 pages) |
31 December 2020 | Satisfaction of charge 034282670024 in full (4 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (24 pages) |
7 September 2020 | Confirmation statement made on 3 September 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 3 September 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (21 pages) |
4 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
3 October 2018 | Confirmation statement made on 3 September 2018 with no updates (3 pages) |
11 May 2018 | Registration of charge 034282670026, created on 27 April 2018 (77 pages) |
11 May 2018 | Registration of charge 034282670028, created on 27 April 2018 (24 pages) |
11 May 2018 | Registration of charge 034282670027, created on 27 April 2018 (17 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (19 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 3 September 2017 with no updates (3 pages) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
16 June 2017 | Termination of appointment of John Terence Doyle as a director on 15 June 2017 (1 page) |
18 April 2017 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
27 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
27 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
17 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 3 September 2016 with updates (5 pages) |
27 May 2016 | Registration of charge 034282670025, created on 24 May 2016 (10 pages) |
27 May 2016 | Registration of charge 034282670025, created on 24 May 2016 (10 pages) |
5 May 2016 | Registration of charge 034282670024, created on 26 April 2016 (10 pages) |
5 May 2016 | Registration of charge 034282670024, created on 26 April 2016 (10 pages) |
29 April 2016 | Registration of charge 034282670021, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 034282670021, created on 19 April 2016 (74 pages) |
28 April 2016 | Registration of charge 034282670023, created on 19 April 2016 (24 pages) |
28 April 2016 | Registration of charge 034282670022, created on 19 April 2016 (34 pages) |
28 April 2016 | Registration of charge 034282670023, created on 19 April 2016 (24 pages) |
28 April 2016 | Registration of charge 034282670022, created on 19 April 2016 (34 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Annual return made up to 3 September 2015 with a full list of shareholders Statement of capital on 2015-09-11
|
11 September 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
10 September 2014 | Annual return made up to 3 September 2014 with a full list of shareholders Statement of capital on 2014-09-10
|
30 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
18 September 2013 | Director's details changed for Mr Simon Jeffrey Peters on 16 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Andrew Stewart Perloff on 16 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr John Henry Perloff on 16 September 2013 (2 pages) |
18 September 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 16 September 2013 (1 page) |
18 September 2013 | Secretary's details changed for Mr Simon Jeffrey Peters on 16 September 2013 (1 page) |
18 September 2013 | Director's details changed for Mr John Henry Perloff on 16 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr Simon Jeffrey Peters on 16 September 2013 (2 pages) |
18 September 2013 | Director's details changed for Mr Andrew Stewart Perloff on 16 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr John Terence Doyle on 16 September 2013 (2 pages) |
18 September 2013 | Annual return made up to 3 September 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
18 September 2013 | Director's details changed for Mr John Terence Doyle on 16 September 2013 (2 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (17 pages) |
4 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages) |
4 December 2012 | Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages) |
24 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Director's details changed for Mr John Terence Doyle on 24 September 2012 (2 pages) |
24 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Annual return made up to 3 September 2012 with a full list of shareholders (7 pages) |
24 September 2012 | Director's details changed for Mr John Terence Doyle on 24 September 2012 (2 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (18 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
5 September 2011 | Annual return made up to 3 September 2011 with a full list of shareholders (7 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (16 pages) |
17 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages) |
17 August 2011 | Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 18 (12 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Resolutions
|
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages) |
20 May 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
13 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
22 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
15 September 2010 | Annual return made up to 3 September 2010 with a full list of shareholders (7 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
8 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
22 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
18 September 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
18 September 2009 | Return made up to 03/09/09; full list of members (4 pages) |
18 September 2009 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
27 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (17 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 November 2008 | Director and secretary's change of particulars / simon peters / 30/06/2008 (1 page) |
26 November 2008 | Return made up to 03/09/08; full list of members (4 pages) |
26 November 2008 | Return made up to 03/09/08; full list of members (4 pages) |
26 November 2008 | Director's change of particulars / john perloff / 28/09/2007 (1 page) |
26 November 2008 | Director and secretary's change of particulars / simon peters / 30/06/2008 (1 page) |
26 November 2008 | Director's change of particulars / john perloff / 28/09/2007 (1 page) |
11 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
11 July 2008 | Full accounts made up to 31 December 2007 (18 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 03/09/07; full list of members (2 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (18 pages) |
15 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 03/09/06; full list of members (3 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (18 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
12 October 2005 | Return made up to 03/09/05; full list of members (8 pages) |
12 October 2005 | Return made up to 03/09/05; full list of members (8 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
10 July 2005 | New director appointed (2 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
5 July 2005 | Full accounts made up to 31 December 2004 (15 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | New director appointed (2 pages) |
19 April 2005 | Registered office changed on 19/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
19 April 2005 | Registered office changed on 19/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page) |
21 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
21 September 2004 | Return made up to 03/09/04; full list of members (7 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
23 June 2004 | Full accounts made up to 31 December 2003 (15 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
12 September 2003 | Return made up to 03/09/03; full list of members (7 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (14 pages) |
3 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
3 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
2 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (13 pages) |
11 September 2002 | Return made up to 03/09/02; full list of members
|
11 September 2002 | Return made up to 03/09/02; full list of members
|
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | New director appointed (3 pages) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
13 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
10 September 2001 | Return made up to 03/09/01; full list of members
|
10 September 2001 | Return made up to 03/09/01; full list of members
|
30 May 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Secretary's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
15 May 2001 | Registered office changed on 15/05/01 from: 2 bloomsbury street london WC1B 3ST (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
27 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
27 October 2000 | Full accounts made up to 31 March 2000 (12 pages) |
4 October 2000 | Particulars of mortgage/charge (4 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (3 pages) |
4 October 2000 | Particulars of mortgage/charge (4 pages) |
11 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
11 September 2000 | Return made up to 03/09/00; full list of members (6 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
14 June 2000 | Particulars of mortgage/charge (3 pages) |
27 May 2000 | Particulars of mortgage/charge (4 pages) |
27 May 2000 | Particulars of mortgage/charge (4 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | New secretary appointed (2 pages) |
29 March 2000 | Secretary resigned;director resigned (1 page) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
4 February 2000 | Full accounts made up to 31 March 1999 (12 pages) |
14 December 1999 | New director appointed (2 pages) |
14 December 1999 | New director appointed (2 pages) |
23 November 1999 | Return made up to 03/09/99; full list of members (6 pages) |
23 November 1999 | Return made up to 03/09/99; full list of members (6 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
27 October 1999 | Particulars of mortgage/charge (3 pages) |
2 October 1999 | Particulars of mortgage/charge (4 pages) |
2 October 1999 | Particulars of mortgage/charge (4 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
28 May 1999 | Particulars of mortgage/charge (3 pages) |
19 May 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
19 May 1999 | Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
17 May 1999 | Secretary resigned;director resigned (1 page) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
13 May 1999 | Particulars of mortgage/charge (4 pages) |
7 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
7 May 1999 | Accounts for a dormant company made up to 30 June 1998 (3 pages) |
7 May 1999 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
7 May 1999 | Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page) |
26 April 1999 | Resolutions
|
26 April 1999 | Resolutions
|
17 December 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
17 December 1998 | New secretary appointed;new director appointed (3 pages) |
17 December 1998 | New secretary appointed;new director appointed (3 pages) |
17 December 1998 | Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page) |
4 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
4 September 1998 | Return made up to 03/09/98; full list of members (6 pages) |
26 August 1998 | Particulars of mortgage/charge (6 pages) |
26 August 1998 | Particulars of mortgage/charge (6 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (6 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (6 pages) |
26 August 1998 | Particulars of mortgage/charge (6 pages) |
26 August 1998 | Particulars of mortgage/charge (5 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (5 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (6 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
26 August 1998 | Particulars of mortgage/charge (4 pages) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | Registered office changed on 20/08/98 from: 30 hill street london W1X 7FU (1 page) |
20 August 1998 | Secretary resigned (1 page) |
20 August 1998 | New secretary appointed;new director appointed (3 pages) |
20 August 1998 | New secretary appointed;new director appointed (3 pages) |
20 August 1998 | Registered office changed on 20/08/98 from: 30 hill street london W1X 7FU (1 page) |
13 March 1998 | Company name changed eurocity properties LIMITED\certificate issued on 13/03/98 (3 pages) |
13 March 1998 | Company name changed eurocity properties LIMITED\certificate issued on 13/03/98 (3 pages) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
28 January 1998 | Secretary resigned (1 page) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Director resigned (1 page) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New secretary appointed (2 pages) |
28 January 1998 | New director appointed (2 pages) |
28 January 1998 | Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
13 October 1997 | Memorandum and Articles of Association (12 pages) |
13 October 1997 | Memorandum and Articles of Association (12 pages) |
7 October 1997 | Company name changed majortip LIMITED\certificate issued on 08/10/97 (2 pages) |
7 October 1997 | Company name changed majortip LIMITED\certificate issued on 08/10/97 (2 pages) |
3 September 1997 | Incorporation (9 pages) |
3 September 1997 | Incorporation (9 pages) |