Banstead
Surrey
SM7 2LJ
Director Name | Mr Neal James |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2005(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
Secretary Name | Evelyn James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Airport House, Suite 43 - 45 Croydon Surrey Cr0 Oxz |
Director Name | Mr Simon Lewis Ray |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2011(5 years, 11 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47 Cavendish Walk Epsom Surrey KT19 8AP |
Website | www.pantheragroup.com |
---|---|
Telephone | 0845 1651234 |
Telephone region | Unknown |
Registered Address | Second Floor, Curzon House 24 High Street Banstead Surrey SM7 2LJ |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Banstead Village |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £450,038 |
Cash | £24,511 |
Current Liabilities | £258,445 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 January 2024 (3 months, 1 week ago) |
---|---|
Next Return Due | 28 January 2025 (9 months from now) |
15 March 2018 | Delivered 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 2009 | Delivered 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 2008 | Delivered 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 2008 | Delivered 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 |
15 January 2024 | Confirmation statement made on 14 January 2024 with updates (3 pages) |
---|---|
4 December 2023 | Total exemption full accounts made up to 31 March 2023 (12 pages) |
10 November 2023 | Registered 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 2023 | Director's details changed for Mr Robert Stephen James on 10 November 2023 (2 pages) |
10 November 2023 | Change of details for Panthera Group Holdings Limited as a person with significant control on 10 November 2023 (2 pages) |
10 November 2023 | Director's details changed for Mr Neal James on 10 November 2023 (2 pages) |
17 January 2023 | Confirmation statement made on 14 January 2023 with updates (3 pages) |
15 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
21 June 2022 | Satisfaction of charge 053328800004 in full (1 page) |
14 January 2022 | Confirmation statement made on 14 January 2022 with updates (4 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (13 pages) |
16 September 2021 | All of the property or undertaking no longer forms part of charge 053328800004 (1 page) |
16 March 2021 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 February 2021 | Confirmation statement made on 14 January 2021 with updates (4 pages) |
22 December 2020 | Memorandum and Articles of Association (22 pages) |
14 January 2020 | Confirmation statement made on 14 January 2020 with updates (5 pages) |
27 October 2019 | Cancellation of shares. Statement of capital on 17 September 2019
|
27 October 2019 | Purchase of own shares. (3 pages) |
23 October 2019 | Change of share class name or designation (2 pages) |
23 October 2019 | Particulars of variation of rights attached to shares (2 pages) |
14 October 2019 | Notification of Panthera Group Holdings Limited as a person with significant control on 17 September 2019 (2 pages) |
14 October 2019 | Cessation of Robert Stephen James as a person with significant control on 17 September 2019 (1 page) |
14 October 2019 | Cessation of Neal James as a person with significant control on 17 September 2019 (1 page) |
7 October 2019 | Resolutions
|
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
7 March 2019 | Change of details for Robert James as a person with significant control on 7 March 2019 (2 pages) |
28 January 2019 | Confirmation statement made on 14 January 2019 with updates (3 pages) |
28 January 2019 | Director's details changed for Mr Robert Stephen James on 25 January 2019 (2 pages) |
28 January 2019 | Director's details changed for Mr Neal James on 25 January 2019 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
22 November 2018 | Satisfaction of charge 3 in full (2 pages) |
22 November 2018 | Satisfaction of charge 2 in full (2 pages) |
11 April 2018 | Registered 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 2018 | Registration of charge 053328800004, created on 15 March 2018 (6 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
17 January 2017 | Confirmation statement made on 14 January 2017 with updates (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
22 December 2015 | Director's details changed for Mr Neal James on 17 December 2015 (2 pages) |
22 December 2015 | Director's details changed for Mr Neal James on 17 December 2015 (2 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-16
|
15 January 2014 | Termination of appointment of Evelyn James as a secretary (1 page) |
15 January 2014 | Termination of appointment of Evelyn James as a secretary (1 page) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
24 October 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
14 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
24 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
11 July 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
8 March 2011 | Termination of appointment of Simon Ray as a director (1 page) |
8 March 2011 | Appointment of Mr Simon Lewis Ray as a director (2 pages) |
8 March 2011 | Appointment of Mr Simon Lewis Ray as a director (2 pages) |
8 March 2011 | Termination of appointment of Simon Ray as a director (1 page) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
25 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (5 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 June 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 January 2010 | Secretary's details changed for Evelyn James on 22 January 2010 (1 page) |
28 January 2010 | Secretary's details changed for Evelyn James on 22 January 2010 (1 page) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
26 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 December 2009 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
25 November 2009 | Resolutions
|
25 November 2009 | Change of share class name or designation (2 pages) |
25 November 2009 | Change of share class name or designation (2 pages) |
25 November 2009 | Resolutions
|
19 November 2009 | Director's details changed for Mr Robert James on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Robert James on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Neal James on 12 November 2009 (2 pages) |
19 November 2009 | Director's details changed for Mr Neal James on 12 November 2009 (2 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
4 November 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
6 March 2009 | Company name changed scaffold security systems LIMITED\certificate issued on 10/03/09 (2 pages) |
6 March 2009 | Company name changed scaffold security systems LIMITED\certificate issued on 10/03/09 (2 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
9 February 2009 | Return made up to 14/01/09; full list of members (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
24 April 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
15 February 2008 | Particulars of mortgage/charge (4 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
28 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
24 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
3 February 2006 | Return made up to 14/01/06; full list of members (3 pages) |
3 February 2006 | Secretary's particulars changed (1 page) |
3 February 2006 | Director's particulars changed (1 page) |
23 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
23 January 2006 | Accounting reference date extended from 31/01/06 to 31/03/06 (1 page) |
14 January 2005 | Incorporation (30 pages) |
14 January 2005 | Incorporation (30 pages) |