Potters Bar
EN6 1TL
Director Name | Mr John Henry Perloff |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Closed |
Appointed | 13 April 2011(8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 October 2020) |
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 | Closed |
Appointed | 13 April 2011(8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Secretary Name | Mr Simon Jeffrey Peters |
---|---|
Status | Closed |
Appointed | 13 April 2011(8 months after company formation) |
Appointment Duration | 9 years, 5 months (closed 06 October 2020) |
Role | Company Director |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Director Name | Mr John Anthony Brennan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 36 Freemans Close Stoke Poges Slough Bucks SL2 4ER |
Director Name | Mr Piers Daniel Read |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 12 Bourne Road London N8 9HJ |
Director Name | Mr John Terence Doyle |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 April 2011(8 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 15 June 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unicorn House Station Close Potters Bar EN6 1TL |
Website | 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 |
1 at £1 | Panther Securities PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £542,500 |
Gross Profit | -£681,293 |
Net Worth | £5,292,690 |
Cash | £3,739 |
Current Liabilities | £5,349,646 |
Latest Accounts | 31 December 2018 (5 years, 2 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 December |
27 April 2018 | Delivered on: 14 May 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as bosun house, 1 deer park road london registered at the land registry with title number SY54430. For more details please refer to the instrument. Outstanding |
---|---|
19 April 2016 | Delivered on: 29 April 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee) Classification: A registered charge Particulars: The freehold property known as bosun house, 1 deer park road, london registered at the land registry with title number SY54430. Outstanding |
28 July 2011 | Delivered on: 5 August 2011 Persons entitled: Hsbc Bank PLC (Security Trustee) Classification: Debenture Secured details: All monies due or to become due from any obligor to the finance parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a bosun house 1 deer park road london t/no. SY54430 fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 October 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 April 2020 | First Gazette notice for voluntary strike-off (1 page) |
16 April 2020 | Application to strike the company off the register (3 pages) |
9 January 2020 | Satisfaction of charge 1 in full (4 pages) |
9 January 2020 | Satisfaction of charge 073406710003 in full (4 pages) |
9 January 2020 | Satisfaction of charge 073406710002 in full (4 pages) |
12 September 2019 | Confirmation statement made on 10 August 2019 with no updates (3 pages) |
30 August 2019 | Full accounts made up to 31 December 2018 (22 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (21 pages) |
3 October 2018 | Confirmation statement made on 10 August 2018 with no updates (3 pages) |
14 May 2018 | Registration of charge 073406710003, created on 27 April 2018 (76 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
29 September 2017 | Full accounts made up to 31 December 2016 (20 pages) |
5 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
5 September 2017 | Confirmation statement made on 10 August 2017 with no updates (3 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 Station Close Potters Bar EN6 1TL 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 Station Close Potters Bar EN6 1TL on 18 April 2017 (1 page) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
10 October 2016 | Full accounts made up to 31 December 2015 (24 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 10 August 2016 with updates (6 pages) |
29 April 2016 | Registration of charge 073406710002, created on 19 April 2016 (74 pages) |
29 April 2016 | Registration of charge 073406710002, created on 19 April 2016 (74 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
2 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
18 August 2015 | Director's details changed for Mr Simon Jeffrey Peters on 11 June 2015 (2 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
9 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-09
|
30 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
30 July 2014 | Full accounts made up to 31 December 2013 (14 pages) |
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
19 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-19
|
13 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 August 2013 | Full accounts made up to 31 December 2012 (15 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
13 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (6 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
2 August 2012 | Full accounts made up to 31 December 2011 (17 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 August 2011 | Full accounts made up to 31 December 2010 (14 pages) |
25 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
25 August 2011 | Previous accounting period shortened from 31 August 2011 to 31 December 2010 (1 page) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
12 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (5 pages) |
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
5 August 2011 | Resolutions
|
5 August 2011 | Particulars of a mortgage or charge / charge no: 1 (13 pages) |
5 August 2011 | Resolutions
|
13 April 2011 | Appointment of Mr John Henry Perloff as a director (2 pages) |
13 April 2011 | Appointment of Mr Simon Jeffrey Peters as a director (2 pages) |
13 April 2011 | Appointment of Mr Simon Jeffrey Peters as a secretary (1 page) |
13 April 2011 | Termination of appointment of Piers Read as a director (1 page) |
13 April 2011 | Termination of appointment of Piers Read as a director (1 page) |
13 April 2011 | Appointment of Mr Simon Jeffrey Peters as a director (2 pages) |
13 April 2011 | Appointment of Mr John Terence Doyle as a director (2 pages) |
13 April 2011 | Termination of appointment of John Brennan as a director (1 page) |
13 April 2011 | Appointment of Mr Andrew Stuart Perloff as a director (2 pages) |
13 April 2011 | Appointment of Mr John Terence Doyle as a director (2 pages) |
13 April 2011 | Appointment of Mr Andrew Stuart Perloff as a director (2 pages) |
13 April 2011 | Appointment of Mr John Henry Perloff as a director (2 pages) |
13 April 2011 | Termination of appointment of John Brennan as a director (1 page) |
13 April 2011 | Appointment of Mr Simon Jeffrey Peters as a secretary (1 page) |
22 September 2010 | Registered office address changed from C/O Galapark Limited 1 Hinde Street London W1U 2AY United Kingdom on 22 September 2010 (1 page) |
22 September 2010 | Registered office address changed from C/O Galapark Limited 1 Hinde Street London W1U 2AY United Kingdom on 22 September 2010 (1 page) |
10 August 2010 | Incorporation
|
10 August 2010 | Incorporation
|