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(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Company Diretor |
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(4 years, 10 months after company formation) |
Appointment Duration | 18 years, 9 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(21 years, 5 months after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Baron Alex Bloom |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 24 April 2002) |
Role | Property |
Correspondence Address | 8 Hall Gate Hall Road St Johns Wood London NW8 9PG |
Secretary Name | Amanda Jane Measures |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 January 2001(5 months, 2 weeks after company formation) |
Appointment Duration | 11 months, 3 weeks (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(1 year, 5 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(1 year, 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(4 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(5 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 | Dalglen Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
Secretary Name | Dalglen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | Dalmore House 310 St Vincent Street Glasgow Strathclyde G2 5QR Scotland |
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 |
2 at £1 | Eurocity Properties PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £97,063 |
Gross Profit | -£218,390 |
Net Worth | -£750,823 |
Cash | £6,497 |
Current Liabilities | £908,072 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 10 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 24 August 2024 (4 months, 4 weeks from now) |
13 September 2001 | Delivered on: 15 September 2001 Persons entitled: Nationwide Building Society Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee under the terms of a personal bond by the company in favour of the chargee dated 12TH february 2001. Particulars: All rental and other monies now and future under the terms of the lease entered into between clayform property investments limited and stead & simpson limited in respect of 30 high street paisley registered in the land registry of scotland under title number REN67840 on 9TH october 1991. Outstanding |
---|---|
16 August 2001 | Delivered on: 21 August 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/Hold property known as 30-30A great darkgate st,aberystwyth; wa 653255. Outstanding |
6 July 2001 | Delivered on: 18 July 2001 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 177/195 high street, scunthorpe. Outstanding |
9 May 2001 | Delivered on: 19 May 2001 Persons entitled: Nationwide Building Society Classification: Standard security which was presented for registration in scotland on 14TH may 2001 Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 12 february 2001 and all monies due or to become due from the company to the chargee in terms of a facility letter dated 19 april 2001 and accepted by the company on 19 april 2001. Particulars: 27/37 main street wishaw t/no: LAN151043. Outstanding |
9 May 2001 | Delivered on: 17 May 2001 Persons entitled: Nationwide Building Society Classification: Rental assignation Secured details: All monies due or to become due from the company to the chargee in terms of personal bond by the company dated 12 february 2001. Particulars: Rents payable under a lease dated 5 october and 21 november and registered on the books of council session on 12 december 1988 and a lease dated 3 august and 5 october and registered in the books of council and session on 26 october 1998 in respect of 31/37 main street, wishaw. Outstanding |
12 February 2001 | Delivered on: 15 March 2001 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 7TH march 2001 and Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and whole the premises known as and forming 22 westburn street, greenock being the subjects registered in the land register of scotland under title number ren 32084. Outstanding |
20 August 2001 | Delivered on: 22 September 2001 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 12TH september 2001 and Secured details: All monies due or to become due from the company to the chargee in terms of a personal bond dated 12TH february 2001 and in terms of a facility letter dated 9TH july 2001. Particulars: 30 high street,paisley t/n ren 61085. Outstanding |
8 March 2001 | Delivered on: 15 March 2001 Persons entitled: Nationwide Building Society Classification: Bond and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The premises known as 22 westburn st,greenock; t/no ren 32084. Outstanding |
30 August 2001 | Delivered on: 11 September 2001 Satisfied on: 28 April 2009 Persons entitled: Nationwide Building Society Classification: Rental assignment Secured details: All monies due or to become due from the company to the chargee in the terms of a personal bond dated 12 february 2001. Particulars: All rents in respect the lease of the property 74 kilmarnock road glasgow. Fully Satisfied |
19 July 2001 | Delivered on: 11 September 2001 Satisfied on: 28 April 2009 Persons entitled: Nationwide Building Society Classification: A standard security which was presented for registration in scotland on 3RD september 2001 and Secured details: All monies due or to become due from the company to the chargee in terms of personal bond dated 12 february 2001 and a facility letter dated 8 june 2001. Particulars: 74 kilmarnock road, glasgow, t/no GLA104305. Fully Satisfied |
30 September 2020 | Full accounts made up to 31 December 2019 (19 pages) |
---|---|
8 September 2020 | Confirmation statement made on 10 August 2020 with no updates (3 pages) |
12 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (19 pages) |
3 October 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
3 October 2018 | Full accounts made up to 31 December 2017 (18 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (16 pages) |
5 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 10 August 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) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (21 pages) |
6 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (13 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
30 September 2014 | Director's details changed for Mr John Terence Doyle on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Andrew Stewart Perloff on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr John Henry Perloff on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Andrew Stewart Perloff on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr John Terence Doyle on 30 September 2014 (2 pages) |
30 September 2014 | Secretary's details changed for Mr Simon Jeffrey Peters on 30 September 2014 (1 page) |
30 September 2014 | Director's details changed for Mr Simon Jeffrey Peters on 30 September 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr John Henry Perloff on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Secretary's details changed for Mr Simon Jeffrey Peters on 30 September 2014 (1 page) |
30 September 2014 | Director's details changed for Mr Simon Jeffrey Peters on 30 September 2014 (2 pages) |
30 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (13 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (14 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Director's details changed for Mr John Terence Doyle on 13 August 2012 (2 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (7 pages) |
13 August 2012 | Director's details changed for Mr John Terence Doyle on 13 August 2012 (2 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (15 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (7 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
29 September 2010 | Full accounts made up to 31 December 2009 (13 pages) |
14 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 pages) |
14 September 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (7 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 | Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page) |
18 September 2009 | Return made up to 10/08/09; 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 10/08/09; full list of members (4 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
27 May 2009 | Full accounts made up to 31 December 2008 (15 pages) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
28 April 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page) |
1 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 10/08/08; full list of members (4 pages) |
29 August 2008 | Director's change of particulars / john perloff / 11/08/2008 (1 page) |
29 August 2008 | Director's change of particulars / john perloff / 11/08/2008 (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) |
28 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 10/08/07; full list of members (3 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
31 July 2007 | Full accounts made up to 31 December 2006 (19 pages) |
15 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Return made up to 10/08/06; full list of members (3 pages) |
15 September 2006 | Secretary resigned (1 page) |
15 September 2006 | Location of register of members (1 page) |
15 September 2006 | Location of register of members (1 page) |
22 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
22 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
20 April 2006 | New secretary appointed (2 pages) |
20 April 2006 | New secretary appointed (2 pages) |
22 August 2005 | Return made up to 10/08/05; full list of members (8 pages) |
22 August 2005 | Return made up to 10/08/05; 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 | New director appointed (2 pages) |
30 June 2005 | Director resigned (1 page) |
30 June 2005 | Director resigned (1 page) |
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 10/08/04; full list of members (7 pages) |
21 September 2004 | Return made up to 10/08/04; 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 10/08/03; full list of members (7 pages) |
12 September 2003 | Return made up to 10/08/03; full list of members (7 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (12 pages) |
28 March 2003 | Full accounts made up to 31 December 2002 (12 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 (12 pages) |
2 November 2002 | Full accounts made up to 31 March 2002 (12 pages) |
7 August 2002 | Return made up to 10/08/02; full list of members
|
7 August 2002 | Return made up to 10/08/02; full list of members
|
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 | New director appointed (3 pages) |
15 May 2002 | Director resigned (1 page) |
15 May 2002 | Director resigned (1 page) |
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 | New secretary appointed (2 pages) |
31 January 2002 | Secretary resigned (1 page) |
31 January 2002 | Secretary resigned (1 page) |
13 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
13 December 2001 | Full accounts made up to 31 March 2001 (10 pages) |
29 October 2001 | Return made up to 10/08/01; full list of members
|
29 October 2001 | Return made up to 10/08/01; full list of members
|
22 September 2001 | Particulars of mortgage/charge (5 pages) |
22 September 2001 | Particulars of mortgage/charge (5 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
11 September 2001 | Particulars of mortgage/charge (5 pages) |
11 September 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
21 August 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
18 July 2001 | Particulars of mortgage/charge (3 pages) |
30 May 2001 | Secretary's particulars changed (1 page) |
30 May 2001 | Secretary's particulars changed (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 30 hill street london W1X 7FU (1 page) |
21 May 2001 | Registered office changed on 21/05/01 from: 30 hill street london W1X 7FU (1 page) |
19 May 2001 | Particulars of mortgage/charge (5 pages) |
19 May 2001 | Particulars of mortgage/charge (5 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
17 May 2001 | Particulars of mortgage/charge (3 pages) |
15 May 2001 | Director's particulars changed (1 page) |
15 May 2001 | Director's particulars changed (1 page) |
15 March 2001 | Particulars of mortgage/charge (5 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (3 pages) |
15 March 2001 | Particulars of mortgage/charge (5 pages) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | New secretary appointed (2 pages) |
29 January 2001 | New director appointed (3 pages) |
29 January 2001 | Secretary resigned (1 page) |
29 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 January 2001 | Director resigned (1 page) |
29 January 2001 | Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page) |
29 January 2001 | New director appointed (3 pages) |
10 August 2000 | Incorporation (17 pages) |
10 August 2000 | Incorporation (17 pages) |