Company NameEurocity Properties (Central) Limited
Company StatusActive
Company Number03428267
CategoryPrivate Limited Company
Incorporation Date3 September 1997(26 years, 8 months ago)
Previous NamesMajortip Limited and Eurocity 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
Appointed02 May 2002(4 years, 8 months after company formation)
Appointment Duration21 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr Simon Jeffrey Peters
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2005(7 years, 9 months 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(7 years, 10 months after company formation)
Appointment Duration18 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(24 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameDesmond Lawrence Bloom
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1997(4 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 02 May 2002)
RoleProperty Entrepreneur
Correspondence Address8 Hall Gate
Hall Road
London
NW8 9PG
Secretary NameBaron Alex Bloom
NationalityBritish
StatusResigned
Appointed01 October 1997(4 weeks after company formation)
Appointment Duration10 months, 2 weeks (resigned 11 August 1998)
RoleProperty Investor
Correspondence Address30 Hill Street
London
W1X 7FU
Director NameMr Frank Lewis
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 August 1998(11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Secretary NameMr Frank Lewis
NationalityBritish
StatusResigned
Appointed07 August 1998(11 months, 1 week after company formation)
Appointment Duration3 months, 3 weeks (resigned 30 November 1998)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address14 Franklin Close
Whetstone
London
N20 9QG
Director NameMr Stephen Pearl
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ulster Avenue
Shoeburyness
Essex
SS3 9HN
Secretary NameMr Stephen Pearl
NationalityBritish
StatusResigned
Appointed30 November 1998(1 year, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 07 March 2000)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address26 Ulster Avenue
Shoeburyness
Essex
SS3 9HN
Director NameBaron Alex Bloom
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(2 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 April 2002)
RoleProperty Investor
Correspondence Address8 Hall Gate
Hall Road St Johns Wood
London
NW8 9PG
Secretary NameAmanda Jane Measures
NationalityBritish
StatusResigned
Appointed07 March 2000(2 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 15 January 2002)
RoleCompany Director
Correspondence Address28 Wellfield Gardens
Carshalton Beeches
Surrey
SM5 4EA
Secretary NameIvan William Minter
NationalityBritish
StatusResigned
Appointed15 January 2002(4 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2005)
RoleCompany Director
Correspondence AddressFarmside Leighton Road
Northall
Dunstable
Bedfordshire
LU6 2HA
Director NamePeter Aston Rowson
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2002(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 23 June 2005)
RoleCompany Director
Correspondence AddressCroft Lodge
Church Lane Great Longstone
Bakewell
Derbyshire
DE45 1TB
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2005(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 15 June 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Simon Jeffrey Peters
NationalityBritish
StatusResigned
Appointed01 October 2005(8 years, 1 month after company formation)
Appointment Duration16 years, 3 months (resigned 04 January 2022)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed03 September 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitepanthersecurities.co.uk

Location

Registered AddressUnicorn House
Station Close
Potters Bar
EN6 1TL
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
WardPotters Bar Parkfield
Built Up AreaPotters Bar
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Eurocity Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£1,141,069
Gross Profit£420,178
Net Worth-£190,303
Cash£12,523
Current Liabilities£6,230,113

Accounts

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

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

10 August 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 1998Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 2000Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1999Delivered 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 1998Delivered 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 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 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 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 Itself and the Other Secured Parties

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

Classification: A registered charge
Particulars: 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 2018Delivered 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 2018Delivered 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 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 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 2016Delivered 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 2016Delivered 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 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 220-226 (even) high street, bromley registered at the land registry with title number SGL133192.
Outstanding
29 November 2012Delivered 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 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: 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 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: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

9 April 2024Registration of charge 034282670035, created on 8 April 2024 (8 pages)
5 April 2024Registration of charge 034282670034, created on 28 March 2024 (86 pages)
5 April 2024Registration of charge 034282670033, created on 28 March 2024 (24 pages)
18 September 2023Confirmation statement made on 3 September 2023 with no updates (3 pages)
21 June 2023Full accounts made up to 31 December 2022 (24 pages)
5 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
7 July 2022Full accounts made up to 31 December 2021 (22 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)
9 September 2021Full accounts made up to 31 December 2020 (22 pages)
3 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
6 August 2021Registration of charge 034282670032, created on 30 July 2021 (8 pages)
30 July 2021Registration of charge 034282670031, created on 16 July 2021 (24 pages)
26 July 2021Registration of charge 034282670029, created on 16 July 2021 (84 pages)
26 July 2021Registration of charge 034282670030, created on 16 July 2021 (32 pages)
31 December 2020Satisfaction of charge 034282670027 in full (4 pages)
31 December 2020Satisfaction of charge 034282670023 in full (4 pages)
31 December 2020Satisfaction of charge 19 in full (4 pages)
31 December 2020Satisfaction of charge 034282670024 in full (4 pages)
30 September 2020Full accounts made up to 31 December 2019 (24 pages)
7 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (21 pages)
4 October 2018Full accounts made up to 31 December 2017 (20 pages)
3 October 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
11 May 2018Registration of charge 034282670026, created on 27 April 2018 (77 pages)
11 May 2018Registration of charge 034282670028, created on 27 April 2018 (24 pages)
11 May 2018Registration of charge 034282670027, created on 27 April 2018 (17 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
30 September 2017Full accounts made up to 31 December 2016 (19 pages)
5 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 September 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)
27 October 2016Full accounts made up to 31 December 2015 (24 pages)
27 October 2016Full accounts made up to 31 December 2015 (24 pages)
17 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
17 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
27 May 2016Registration of charge 034282670025, created on 24 May 2016 (10 pages)
27 May 2016Registration of charge 034282670025, created on 24 May 2016 (10 pages)
5 May 2016Registration of charge 034282670024, created on 26 April 2016 (10 pages)
5 May 2016Registration of charge 034282670024, created on 26 April 2016 (10 pages)
29 April 2016Registration of charge 034282670021, created on 19 April 2016 (74 pages)
29 April 2016Registration of charge 034282670021, created on 19 April 2016 (74 pages)
28 April 2016Registration of charge 034282670023, created on 19 April 2016 (24 pages)
28 April 2016Registration of charge 034282670022, created on 19 April 2016 (34 pages)
28 April 2016Registration of charge 034282670023, created on 19 April 2016 (24 pages)
28 April 2016Registration of charge 034282670022, created on 19 April 2016 (34 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
2 October 2015Full accounts made up to 31 December 2014 (17 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (17 pages)
30 July 2014Full accounts made up to 31 December 2013 (17 pages)
18 September 2013Director's details changed for Mr Simon Jeffrey Peters on 16 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Andrew Stewart Perloff on 16 September 2013 (2 pages)
18 September 2013Director's details changed for Mr John Henry Perloff on 16 September 2013 (2 pages)
18 September 2013Secretary's details changed for Mr Simon Jeffrey Peters on 16 September 2013 (1 page)
18 September 2013Secretary's details changed for Mr Simon Jeffrey Peters on 16 September 2013 (1 page)
18 September 2013Director's details changed for Mr John Henry Perloff on 16 September 2013 (2 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Director's details changed for Mr Simon Jeffrey Peters on 16 September 2013 (2 pages)
18 September 2013Director's details changed for Mr Andrew Stewart Perloff on 16 September 2013 (2 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Director's details changed for Mr John Terence Doyle on 16 September 2013 (2 pages)
18 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(5 pages)
18 September 2013Director's details changed for Mr John Terence Doyle on 16 September 2013 (2 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
13 August 2013Full accounts made up to 31 December 2012 (17 pages)
4 December 2012Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages)
4 December 2012Particulars of a mortgage or charge/MG09 / charge no: 20 (9 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
24 September 2012Director's details changed for Mr John Terence Doyle on 24 September 2012 (2 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (7 pages)
24 September 2012Director's details changed for Mr John Terence Doyle on 24 September 2012 (2 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
2 August 2012Full accounts made up to 31 December 2011 (18 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
5 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (7 pages)
23 August 2011Full accounts made up to 31 December 2010 (16 pages)
23 August 2011Full accounts made up to 31 December 2010 (16 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages)
17 August 2011Particulars of a mortgage or charge/MG09 / charge no: 19 (9 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (12 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 18 (12 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
5 August 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
20 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
13 December 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
29 September 2010Full accounts made up to 31 December 2009 (15 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
22 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
15 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (7 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
8 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
22 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 22 October 2009 (1 page)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
18 September 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
18 September 2009Return made up to 03/09/09; full list of members (4 pages)
18 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 (17 pages)
27 May 2009Full accounts made up to 31 December 2008 (17 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (2 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 November 2008Director and secretary's change of particulars / simon peters / 30/06/2008 (1 page)
26 November 2008Return made up to 03/09/08; full list of members (4 pages)
26 November 2008Return made up to 03/09/08; full list of members (4 pages)
26 November 2008Director's change of particulars / john perloff / 28/09/2007 (1 page)
26 November 2008Director and secretary's change of particulars / simon peters / 30/06/2008 (1 page)
26 November 2008Director's change of particulars / john perloff / 28/09/2007 (1 page)
11 July 2008Full accounts made up to 31 December 2007 (18 pages)
11 July 2008Full accounts made up to 31 December 2007 (18 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 pages)
4 September 2007Return made up to 03/09/07; full list of members (2 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)
15 September 2006Return made up to 03/09/06; full list of members (3 pages)
15 September 2006Location of register of members (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
15 September 2006Return made up to 03/09/06; full list of members (3 pages)
22 June 2006Full accounts made up to 31 December 2005 (18 pages)
22 June 2006Full accounts made up to 31 December 2005 (18 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
12 October 2005Return made up to 03/09/05; full list of members (8 pages)
12 October 2005Return made up to 03/09/05; full list of members (8 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
10 July 2005New director appointed (2 pages)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
5 July 2005Full accounts made up to 31 December 2004 (15 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
30 June 2005New director appointed (2 pages)
19 April 2005Registered office changed on 19/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
19 April 2005Registered office changed on 19/04/05 from: 2 bloomsbury street london WC1B 3ST (1 page)
21 September 2004Return made up to 03/09/04; full list of members (7 pages)
21 September 2004Return made up to 03/09/04; full list of members (7 pages)
23 June 2004Full accounts made up to 31 December 2003 (15 pages)
23 June 2004Full accounts made up to 31 December 2003 (15 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
12 September 2003Return made up to 03/09/03; full list of members (7 pages)
28 March 2003Full accounts made up to 31 December 2002 (14 pages)
28 March 2003Full accounts made up to 31 December 2002 (14 pages)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
3 January 2003Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page)
2 November 2002Full accounts made up to 31 March 2002 (13 pages)
2 November 2002Full accounts made up to 31 March 2002 (13 pages)
11 September 2002Return made up to 03/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 September 2002Return made up to 03/09/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
13 December 2001Full accounts made up to 31 March 2001 (12 pages)
10 September 2001Return made up to 03/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
10 September 2001Return made up to 03/09/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 May 2001Secretary's particulars changed (1 page)
30 May 2001Secretary's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Registered office changed on 15/05/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
15 May 2001Registered office changed on 15/05/01 from: 2 bloomsbury street london WC1B 3ST (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
27 October 2000Full accounts made up to 31 March 2000 (12 pages)
4 October 2000Particulars of mortgage/charge (4 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Particulars of mortgage/charge (4 pages)
11 September 2000Return made up to 03/09/00; full list of members (6 pages)
11 September 2000Return made up to 03/09/00; full list of members (6 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
14 June 2000Particulars of mortgage/charge (3 pages)
27 May 2000Particulars of mortgage/charge (4 pages)
27 May 2000Particulars of mortgage/charge (4 pages)
29 March 2000Secretary resigned;director resigned (1 page)
29 March 2000New secretary appointed (2 pages)
29 March 2000New secretary appointed (2 pages)
29 March 2000Secretary resigned;director resigned (1 page)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
4 February 2000Full accounts made up to 31 March 1999 (12 pages)
14 December 1999New director appointed (2 pages)
14 December 1999New director appointed (2 pages)
23 November 1999Return made up to 03/09/99; full list of members (6 pages)
23 November 1999Return made up to 03/09/99; full list of members (6 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
27 October 1999Particulars of mortgage/charge (3 pages)
2 October 1999Particulars of mortgage/charge (4 pages)
2 October 1999Particulars of mortgage/charge (4 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
28 May 1999Particulars of mortgage/charge (3 pages)
19 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
19 May 1999Accounting reference date shortened from 30/06/99 to 31/03/99 (1 page)
17 May 1999Secretary resigned;director resigned (1 page)
17 May 1999Secretary resigned;director resigned (1 page)
13 May 1999Particulars of mortgage/charge (4 pages)
13 May 1999Particulars of mortgage/charge (4 pages)
7 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
7 May 1999Accounts for a dormant company made up to 30 June 1998 (3 pages)
7 May 1999Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
7 May 1999Accounting reference date shortened from 30/09/98 to 30/06/98 (1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 April 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
17 December 1998New secretary appointed;new director appointed (3 pages)
17 December 1998New secretary appointed;new director appointed (3 pages)
17 December 1998Accounting reference date shortened from 30/09/99 to 31/03/99 (1 page)
4 September 1998Return made up to 03/09/98; full list of members (6 pages)
4 September 1998Return made up to 03/09/98; full list of members (6 pages)
26 August 1998Particulars of mortgage/charge (6 pages)
26 August 1998Particulars of mortgage/charge (6 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (6 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (6 pages)
26 August 1998Particulars of mortgage/charge (6 pages)
26 August 1998Particulars of mortgage/charge (5 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (5 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (6 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
26 August 1998Particulars of mortgage/charge (4 pages)
20 August 1998Secretary resigned (1 page)
20 August 1998Registered office changed on 20/08/98 from: 30 hill street london W1X 7FU (1 page)
20 August 1998Secretary resigned (1 page)
20 August 1998New secretary appointed;new director appointed (3 pages)
20 August 1998New secretary appointed;new director appointed (3 pages)
20 August 1998Registered office changed on 20/08/98 from: 30 hill street london W1X 7FU (1 page)
13 March 1998Company name changed eurocity properties LIMITED\certificate issued on 13/03/98 (3 pages)
13 March 1998Company name changed eurocity properties LIMITED\certificate issued on 13/03/98 (3 pages)
28 January 1998Secretary resigned (1 page)
28 January 1998Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
28 January 1998Secretary resigned (1 page)
28 January 1998Director resigned (1 page)
28 January 1998New director appointed (2 pages)
28 January 1998Director resigned (1 page)
28 January 1998New secretary appointed (2 pages)
28 January 1998New secretary appointed (2 pages)
28 January 1998New director appointed (2 pages)
28 January 1998Registered office changed on 28/01/98 from: 1 mitchell lane bristol BS1 6BU (1 page)
13 October 1997Memorandum and Articles of Association (12 pages)
13 October 1997Memorandum and Articles of Association (12 pages)
7 October 1997Company name changed majortip LIMITED\certificate issued on 08/10/97 (2 pages)
7 October 1997Company name changed majortip LIMITED\certificate issued on 08/10/97 (2 pages)
3 September 1997Incorporation (9 pages)
3 September 1997Incorporation (9 pages)