Company NamePanther Al Limited
Company StatusActive
Company Number06839863
CategoryPrivate Limited Company
Incorporation Date9 March 2009(15 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Andrew Stewart Perloff
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2009(same day as company formation)
RoleCompany Director
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
Appointed09 March 2009(same day as company formation)
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
Appointed09 March 2009(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Secretary NameMr Raphael Rotstein
StatusCurrent
Appointed04 January 2022(12 years, 10 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressUnicorn House Station Close
Potters Bar
EN6 1TL
Director NameMr John Terence Doyle
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(same day as company formation)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUnicorn House Darkes Lane
Potters Bar
EN6 1AQ
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 March 2009(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Contact

Websitewww.panthersecurities.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

Financials

Year2012
Turnover£133,606
Gross Profit£57,290
Net Worth£211,211
Cash£39,805
Current Liabilities£2,684,075

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 Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Filing History

21 June 2023Full accounts made up to 31 December 2022 (23 pages)
13 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
6 July 2022Full accounts made up to 31 December 2021 (21 pages)
14 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
17 January 2022Appointment of Mr Raphael Rotstein as a secretary on 4 January 2022 (2 pages)
10 September 2021Full accounts made up to 31 December 2020 (21 pages)
9 March 2021Confirmation statement made on 9 March 2021 with no updates (3 pages)
30 September 2020Full accounts made up to 31 December 2019 (22 pages)
23 April 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
30 August 2019Full accounts made up to 31 December 2018 (20 pages)
12 April 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
5 October 2018Full accounts made up to 31 December 2017 (19 pages)
16 March 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
9 January 2018Registered 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 2017Full accounts made up to 31 December 2016 (18 pages)
30 September 2017Full accounts made up to 31 December 2016 (18 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 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 2017Registered 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 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 9 March 2017 with updates (5 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
10 October 2016Full accounts made up to 31 December 2015 (23 pages)
4 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
4 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-04
  • GBP 1
(4 pages)
4 May 2016Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
2 October 2015Full accounts made up to 31 December 2014 (14 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
30 July 2014Full accounts made up to 31 December 2013 (15 pages)
30 July 2014Full accounts made up to 31 December 2013 (15 pages)
24 March 2014Director's details changed for Mr John Henry Perloff on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr John Henry Perloff on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Director's details changed for Mr Simon Jeffrey Peters on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Andrew Stewart Perloff on 24 March 2014 (2 pages)
24 March 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 1
(4 pages)
24 March 2014Director's details changed for Mr Andrew Stewart Perloff on 24 March 2014 (2 pages)
24 March 2014Director's details changed for Mr Simon Jeffrey Peters on 24 March 2014 (2 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
13 August 2013Full accounts made up to 31 December 2012 (16 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 pages)
14 March 2013Annual return made up to 9 March 2013 with a full list of shareholders (6 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)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr John Terence Doyle on 27 March 2012 (2 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
27 March 2012Annual return made up to 9 March 2012 with a full list of shareholders (6 pages)
27 March 2012Director's details changed for Mr John Terence Doyle on 27 March 2012 (2 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
23 August 2011Full accounts made up to 31 December 2010 (14 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
9 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (6 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
6 October 2010Total exemption full accounts made up to 31 December 2009 (13 pages)
1 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
1 October 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
30 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages)
30 October 2009Registered office address changed from Panther House 38 Mount Pleasant London WC1X 0AP on 30 October 2009 (2 pages)
11 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
11 March 2009Appointment terminated secretary qa registrars LIMITED (1 page)
9 March 2009Incorporation (18 pages)
9 March 2009Incorporation (18 pages)