Company NameCJV Properties Limited
Company StatusActive
Company Number04050424
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 7 months ago)

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(1 year, 8 months after company formation)
Appointment Duration21 years, 11 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(4 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Diretor
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(4 years, 10 months after company formation)
Appointment Duration18 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(21 years, 5 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameBaron Alex Bloom
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 January 2001(5 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 24 April 2002)
RoleProperty
Correspondence Address8 Hall Gate
Hall Road St Johns Wood
London
NW8 9PG
Secretary NameAmanda Jane Measures
NationalityBritish
StatusResigned
Appointed24 January 2001(5 months, 2 weeks after company formation)
Appointment Duration11 months, 3 weeks (resigned 15 January 2002)
RoleCompany Director
Correspondence Address28 Wellfield Gardens
Carshalton Beeches
Surrey
SM5 4EA
Secretary NameIvan William Minter
NationalityBritish
StatusResigned
Appointed15 January 2002(1 year, 5 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(1 year, 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(4 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(5 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 NameDalglen Directors Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland
Secretary NameDalglen Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence AddressDalmore House
310 St Vincent Street
Glasgow
Strathclyde
G2 5QR
Scotland

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

2 at £1Eurocity Properties PLC
100.00%
Ordinary

Financials

Year2014
Turnover£97,063
Gross Profit-£218,390
Net Worth-£750,823
Cash£6,497
Current Liabilities£908,072

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 August 2023 (7 months, 3 weeks ago)
Next Return Due24 August 2024 (4 months, 4 weeks from now)

Charges

13 September 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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 2001Delivered 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

Filing History

30 September 2020Full accounts made up to 31 December 2019 (19 pages)
8 September 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
12 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (19 pages)
3 October 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
3 October 2018Full accounts made up to 31 December 2017 (18 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
29 September 2017Full accounts made up to 31 December 2016 (16 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 10 August 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)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
10 October 2016Full accounts made up to 31 December 2015 (21 pages)
6 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
6 September 2016Confirmation statement made on 10 August 2016 with updates (5 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
2 October 2015Full accounts made up to 31 December 2014 (13 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 2
(5 pages)
18 August 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
18 August 2015Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
30 September 2014Director's details changed for Mr John Terence Doyle on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Andrew Stewart Perloff on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr John Henry Perloff on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr Andrew Stewart Perloff on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr John Terence Doyle on 30 September 2014 (2 pages)
30 September 2014Secretary's details changed for Mr Simon Jeffrey Peters on 30 September 2014 (1 page)
30 September 2014Director's details changed for Mr Simon Jeffrey Peters on 30 September 2014 (2 pages)
30 September 2014Director's details changed for Mr John Henry Perloff on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 September 2014Secretary's details changed for Mr Simon Jeffrey Peters on 30 September 2014 (1 page)
30 September 2014Director's details changed for Mr Simon Jeffrey Peters on 30 September 2014 (2 pages)
30 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 2
(5 pages)
30 July 2014Full accounts made up to 31 December 2013 (13 pages)
30 July 2014Full accounts made up to 31 December 2013 (13 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(7 pages)
19 August 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-08-19
  • GBP 2
(7 pages)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
13 August 2013Full accounts made up to 31 December 2012 (14 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mr John Terence Doyle on 13 August 2012 (2 pages)
13 August 2012Annual return made up to 10 August 2012 with a full list of shareholders (7 pages)
13 August 2012Director's details changed for Mr John Terence Doyle on 13 August 2012 (2 pages)
2 August 2012Full accounts made up to 31 December 2011 (16 pages)
2 August 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
23 August 2011Full accounts made up to 31 December 2010 (15 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
12 August 2011Annual return made up to 10 August 2011 with a full list of shareholders (7 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
29 September 2010Full accounts made up to 31 December 2009 (13 pages)
14 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 pages)
14 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (7 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 2009Director and secretary's change of particulars / simon peters / 30/08/2008 (1 page)
18 September 2009Return made up to 10/08/09; 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 10/08/09; full list of members (4 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
27 May 2009Full accounts made up to 31 December 2008 (15 pages)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
28 April 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 September 2008Return made up to 10/08/08; full list of members (4 pages)
1 September 2008Return made up to 10/08/08; full list of members (4 pages)
29 August 2008Director's change of particulars / john perloff / 11/08/2008 (1 page)
29 August 2008Director's change of particulars / john perloff / 11/08/2008 (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)
28 August 2007Return made up to 10/08/07; full list of members (3 pages)
28 August 2007Return made up to 10/08/07; full list of members (3 pages)
31 July 2007Full accounts made up to 31 December 2006 (19 pages)
31 July 2007Full accounts made up to 31 December 2006 (19 pages)
15 September 2006Return made up to 10/08/06; full list of members (3 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Return made up to 10/08/06; full list of members (3 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Location of register of members (1 page)
15 September 2006Location of register of members (1 page)
22 June 2006Full accounts made up to 31 December 2005 (19 pages)
22 June 2006Full accounts made up to 31 December 2005 (19 pages)
20 April 2006New secretary appointed (2 pages)
20 April 2006New secretary appointed (2 pages)
22 August 2005Return made up to 10/08/05; full list of members (8 pages)
22 August 2005Return made up to 10/08/05; 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 2005New director appointed (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
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 10/08/04; full list of members (7 pages)
21 September 2004Return made up to 10/08/04; 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 10/08/03; full list of members (7 pages)
12 September 2003Return made up to 10/08/03; full list of members (7 pages)
28 March 2003Full accounts made up to 31 December 2002 (12 pages)
28 March 2003Full accounts made up to 31 December 2002 (12 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 (12 pages)
2 November 2002Full accounts made up to 31 March 2002 (12 pages)
7 August 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
7 August 2002Return made up to 10/08/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
15 May 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
15 May 2002New director appointed (3 pages)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002Director resigned (1 page)
15 May 2002New director appointed (3 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002New secretary appointed (2 pages)
31 January 2002Secretary resigned (1 page)
31 January 2002Secretary resigned (1 page)
13 December 2001Full accounts made up to 31 March 2001 (10 pages)
13 December 2001Full accounts made up to 31 March 2001 (10 pages)
29 October 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 October 2001Return made up to 10/08/01; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
22 September 2001Particulars of mortgage/charge (5 pages)
22 September 2001Particulars of mortgage/charge (5 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
15 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
11 September 2001Particulars of mortgage/charge (5 pages)
11 September 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
21 August 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
18 July 2001Particulars of mortgage/charge (3 pages)
30 May 2001Secretary's particulars changed (1 page)
30 May 2001Secretary's particulars changed (1 page)
21 May 2001Registered office changed on 21/05/01 from: 30 hill street london W1X 7FU (1 page)
21 May 2001Registered office changed on 21/05/01 from: 30 hill street london W1X 7FU (1 page)
19 May 2001Particulars of mortgage/charge (5 pages)
19 May 2001Particulars of mortgage/charge (5 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
17 May 2001Particulars of mortgage/charge (3 pages)
15 May 2001Director's particulars changed (1 page)
15 May 2001Director's particulars changed (1 page)
15 March 2001Particulars of mortgage/charge (5 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (3 pages)
15 March 2001Particulars of mortgage/charge (5 pages)
29 January 2001New secretary appointed (2 pages)
29 January 2001Director resigned (1 page)
29 January 2001Secretary resigned (1 page)
29 January 2001New secretary appointed (2 pages)
29 January 2001New director appointed (3 pages)
29 January 2001Secretary resigned (1 page)
29 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 January 2001Director resigned (1 page)
29 January 2001Accounting reference date shortened from 31/08/01 to 31/03/01 (1 page)
29 January 2001New director appointed (3 pages)
10 August 2000Incorporation (17 pages)
10 August 2000Incorporation (17 pages)