Potters Bar
EN6 1TL
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr Simon Jeffrey Peters |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 March 2009(same day as company formation) |
Role | Accountant |
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(12 years, 10 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 | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unicorn House Darkes Lane Potters Bar EN6 1AQ |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 March 2009(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Website | www.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 |
Year | 2012 |
---|---|
Turnover | £133,606 |
Gross Profit | £57,290 |
Net Worth | £211,211 |
Cash | £39,805 |
Current Liabilities | £2,684,075 |
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 | 9 March 2024 (2 weeks, 5 days ago) |
---|---|
Next Return Due | 23 March 2025 (11 months, 4 weeks from now) |
21 June 2023 | Full accounts made up to 31 December 2022 (23 pages) |
---|---|
13 March 2023 | Confirmation statement made on 9 March 2023 with no updates (3 pages) |
6 July 2022 | Full accounts made up to 31 December 2021 (21 pages) |
14 March 2022 | Confirmation statement made on 9 March 2022 with no updates (3 pages) |
17 January 2022 | Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages) |
10 September 2021 | Full accounts made up to 31 December 2020 (21 pages) |
9 March 2021 | Confirmation statement made on 9 March 2021 with no updates (3 pages) |
30 September 2020 | Full accounts made up to 31 December 2019 (22 pages) |
23 April 2020 | Confirmation statement made on 9 March 2020 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (20 pages) |
12 April 2019 | Confirmation statement made on 9 March 2019 with no updates (3 pages) |
5 October 2018 | Full accounts made up to 31 December 2017 (19 pages) |
16 March 2018 | Confirmation statement made on 9 March 2018 with no updates (3 pages) |
9 January 2018 | Registered office address changed from Unicorn House Darkes Lane Potters Bar EN6 1AQ England to Unicorn House Station Close Potters Bar EN6 1TL on 9 January 2018 (1 page) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
30 September 2017 | Full accounts made up to 31 December 2016 (18 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 Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Darkes Lane Potters Bar EN6 1AQ on 18 April 2017 (1 page) |
18 April 2017 | Registered office address changed from Deneway House 88-94 Darkes Lane Potters Bar Hertfordshire EN6 1AQ to Unicorn House Darkes Lane Potters Bar EN6 1AQ on 18 April 2017 (1 page) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
14 March 2017 | Confirmation statement made on 9 March 2017 with updates (5 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (23 pages) |
4 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
4 May 2016 | Annual return made up to 9 March 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
4 May 2016 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (14 pages) |
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 9 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
24 March 2014 | Director's details changed for Mr John Henry Perloff on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr John Henry Perloff on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Simon Jeffrey Peters on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Andrew Stewart Perloff on 24 March 2014 (2 pages) |
24 March 2014 | Annual return made up to 9 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Director's details changed for Mr Andrew Stewart Perloff on 24 March 2014 (2 pages) |
24 March 2014 | Director's details changed for Mr Simon Jeffrey Peters on 24 March 2014 (2 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 pages) |
14 March 2013 | Annual return made up to 9 March 2013 with a full list of shareholders (6 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) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr John Terence Doyle on 27 March 2012 (2 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Annual return made up to 9 March 2012 with a full list of shareholders (6 pages) |
27 March 2012 | Director's details changed for Mr John Terence Doyle on 27 March 2012 (2 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
23 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
9 March 2011 | Annual return made up to 9 March 2011 with a full list of shareholders (6 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
6 October 2010 | Total exemption full accounts made up to 31 December 2009 (13 pages) |
1 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
1 October 2010 | Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
29 March 2010 | Annual return made up to 9 March 2010 with a full list of shareholders (5 pages) |
30 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages) |
30 October 2009 | Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages) |
11 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
11 March 2009 | Appointment terminated secretary qa registrars LIMITED (1 page) |
9 March 2009 | Incorporation (18 pages) |
9 March 2009 | Incorporation (18 pages) |