Company NamePanthera Group Limited
DirectorsRobert Stephen James and Neal James
Company StatusActive
Company Number05332880
CategoryPrivate Limited Company
Incorporation Date14 January 2005(19 years, 3 months ago)
Previous NameScaffold Security Systems Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section NAdministrative and support service activities
SIC 80200Security systems service activities

Directors

Director NameMr Robert Stephen James
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Director NameMr Neal James
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2005(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSecond Floor, Curzon House 24 High Street
Banstead
Surrey
SM7 2LJ
Secretary NameEvelyn James
NationalityBritish
StatusResigned
Appointed14 January 2005(same day as company formation)
RoleCompany Director
Correspondence AddressAirport House, Suite 43 - 45
Croydon
Surrey
Cr0 Oxz
Director NameMr Simon Lewis Ray
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2011(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Cavendish Walk
Epsom
Surrey
KT19 8AP

Contact

Websitewww.pantheragroup.com
Telephone0845 1651234
Telephone regionUnknown

Location

Registered AddressSecond Floor, Curzon House
24 High Street
Banstead
Surrey
SM7 2LJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardBanstead Village
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth£450,038
Cash£24,511
Current Liabilities£258,445

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 January 2024 (3 months, 1 week ago)
Next Return Due28 January 2025 (9 months from now)

Charges

15 March 2018Delivered on: 16 March 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in unit 13 perrywood business park salfords redhill surrey land registry no. SY651156.
Outstanding
15 December 2009Delivered on: 23 December 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 5A lombard road london t/no SGL609046; with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
18 April 2008Delivered on: 24 April 2008
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H unit 7 rosemary road london with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
12 February 2008Delivered on: 15 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

15 January 2024Confirmation statement made on 14 January 2024 with updates (3 pages)
4 December 2023Total exemption full accounts made up to 31 March 2023 (12 pages)
10 November 2023Registered office address changed from Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY England to Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ on 10 November 2023 (1 page)
10 November 2023Director's details changed for Mr Robert Stephen James on 10 November 2023 (2 pages)
10 November 2023Change of details for Panthera Group Holdings Limited as a person with significant control on 10 November 2023 (2 pages)
10 November 2023Director's details changed for Mr Neal James on 10 November 2023 (2 pages)
17 January 2023Confirmation statement made on 14 January 2023 with updates (3 pages)
15 September 2022Total exemption full accounts made up to 31 March 2022 (14 pages)
21 June 2022Satisfaction of charge 053328800004 in full (1 page)
14 January 2022Confirmation statement made on 14 January 2022 with updates (4 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
16 September 2021All of the property or undertaking no longer forms part of charge 053328800004 (1 page)
16 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
9 February 2021Confirmation statement made on 14 January 2021 with updates (4 pages)
22 December 2020Memorandum and Articles of Association (22 pages)
14 January 2020Confirmation statement made on 14 January 2020 with updates (5 pages)
27 October 2019Cancellation of shares. Statement of capital on 17 September 2019
  • GBP 100
(4 pages)
27 October 2019Purchase of own shares. (3 pages)
23 October 2019Change of share class name or designation (2 pages)
23 October 2019Particulars of variation of rights attached to shares (2 pages)
14 October 2019Notification of Panthera Group Holdings Limited as a person with significant control on 17 September 2019 (2 pages)
14 October 2019Cessation of Robert Stephen James as a person with significant control on 17 September 2019 (1 page)
14 October 2019Cessation of Neal James as a person with significant control on 17 September 2019 (1 page)
7 October 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
28 August 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
7 March 2019Change of details for Robert James as a person with significant control on 7 March 2019 (2 pages)
28 January 2019Confirmation statement made on 14 January 2019 with updates (3 pages)
28 January 2019Director's details changed for Mr Robert Stephen James on 25 January 2019 (2 pages)
28 January 2019Director's details changed for Mr Neal James on 25 January 2019 (2 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
22 November 2018Satisfaction of charge 3 in full (2 pages)
22 November 2018Satisfaction of charge 2 in full (2 pages)
11 April 2018Registered office address changed from Airport House, Suite 43 - 45 Croydon Surrey Cro 0Xz to Endeavour House 78 Stafford Road Wallington Surrey SM6 9AY on 11 April 2018 (1 page)
16 March 2018Registration of charge 053328800004, created on 15 March 2018 (6 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 November 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 14 January 2017 with updates (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(4 pages)
10 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200
(4 pages)
22 December 2015Director's details changed for Mr Neal James on 17 December 2015 (2 pages)
22 December 2015Director's details changed for Mr Neal James on 17 December 2015 (2 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(4 pages)
12 February 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 200
(4 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
16 January 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 200
(4 pages)
15 January 2014Termination of appointment of Evelyn James as a secretary (1 page)
15 January 2014Termination of appointment of Evelyn James as a secretary (1 page)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
24 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
14 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
23 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
24 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 March 2011Termination of appointment of Simon Ray as a director (1 page)
8 March 2011Appointment of Mr Simon Lewis Ray as a director (2 pages)
8 March 2011Appointment of Mr Simon Lewis Ray as a director (2 pages)
8 March 2011Termination of appointment of Simon Ray as a director (1 page)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (5 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
17 June 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
28 January 2010Secretary's details changed for Evelyn James on 22 January 2010 (1 page)
28 January 2010Secretary's details changed for Evelyn James on 22 January 2010 (1 page)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (6 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 December 2009Particulars of a mortgage or charge / charge no: 3 (5 pages)
25 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
25 November 2009Change of share class name or designation (2 pages)
25 November 2009Change of share class name or designation (2 pages)
25 November 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(26 pages)
19 November 2009Director's details changed for Mr Robert James on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Robert James on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Neal James on 12 November 2009 (2 pages)
19 November 2009Director's details changed for Mr Neal James on 12 November 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 March 2009Company name changed scaffold security systems LIMITED\certificate issued on 10/03/09 (2 pages)
6 March 2009Company name changed scaffold security systems LIMITED\certificate issued on 10/03/09 (2 pages)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
9 February 2009Return made up to 14/01/09; full list of members (4 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
24 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 January 2008Return made up to 14/01/08; full list of members (3 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
28 July 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2007Return made up to 14/01/07; full list of members (3 pages)
24 January 2007Return made up to 14/01/07; full list of members (3 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 February 2006Director's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 14/01/06; full list of members (3 pages)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
3 February 2006Return made up to 14/01/06; full list of members (3 pages)
3 February 2006Secretary's particulars changed (1 page)
3 February 2006Director's particulars changed (1 page)
23 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
23 January 2006Accounting reference date extended from 31/01/06 to 31/03/06 (1 page)
14 January 2005Incorporation (30 pages)
14 January 2005Incorporation (30 pages)