PANTHER PARTNERS LIMITED
LONDON PANTHER RESTAURANTS LIMITED D&D TOPCO LIMITED

Hellopages » Greater London » Camden » EC1N 8TS

Company number 08462175
Status Active
Incorporation Date 26 March 2013
Company Type Private Limited Company
Address 16 KIRBY STREET, LONDON, EC1N 8TS
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration forty-two events have happened. The last three records are Resolutions RES13 ‐ Section 175 quoted. 'Transactions' 30/12/2016 ; Group of companies' accounts made up to 31 March 2016; All of the property or undertaking has been released from charge 084621750002. The most likely internet sites of PANTHER PARTNERS LIMITED are www.pantherpartners.co.uk, and www.panther-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and six months. The distance to to Battersea Park Rail Station is 3.5 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7.1 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Panther Partners Limited is a Private Limited Company. The company registration number is 08462175. Panther Partners Limited has been working since 26 March 2013. The present status of the company is Active. The registered address of Panther Partners Limited is 16 Kirby Street London Ec1n 8ts. . GUNEWARDENA, Desmond Antony Lalith is a Director of the company. HARRIS, Toby Charles is a Director of the company. LOEWI, David Michael is a Director of the company. NEALE, Christopher James is a Director of the company. SHERWOOD, Simon Michael Cross is a Director of the company. Director AYKROYD, Bertie Thomas has been resigned. Director HULLEY, Mark has been resigned. Director NEALE, Christopher James has been resigned. Director SASAKI, Daniel William has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Director
GUNEWARDENA, Desmond Antony Lalith
Appointed Date: 26 March 2013
68 years old

Director
HARRIS, Toby Charles
Appointed Date: 24 September 2014
50 years old

Director
LOEWI, David Michael
Appointed Date: 18 April 2013
66 years old

Director
NEALE, Christopher James
Appointed Date: 09 February 2016
49 years old

Director
SHERWOOD, Simon Michael Cross
Appointed Date: 18 April 2013
64 years old

Resigned Directors

Director
AYKROYD, Bertie Thomas
Resigned: 31 July 2014
Appointed Date: 18 April 2013
42 years old

Director
HULLEY, Mark
Resigned: 26 March 2014
Appointed Date: 06 February 2014
60 years old

Director
NEALE, Christopher James
Resigned: 16 November 2015
Appointed Date: 31 July 2014
49 years old

Director
SASAKI, Daniel William
Resigned: 06 August 2014
Appointed Date: 18 April 2013
62 years old

PANTHER PARTNERS LIMITED Events

19 Jan 2017
Resolutions
  • RES13 ‐ Section 175 quoted. 'Transactions' 30/12/2016

21 Dec 2016
Group of companies' accounts made up to 31 March 2016
26 Oct 2016
All of the property or undertaking has been released from charge 084621750002
26 Oct 2016
Satisfaction of charge 084621750001 in full
20 Oct 2016
Registration of charge 084621750004, created on 12 October 2016
...
... and 32 more events
10 May 2013
Appointment of Bertie Thomas Aykroyd as a director
10 May 2013
Appointment of Mr Daniel William Sasaki as a director
10 May 2013
Registration of charge 084621750002
24 Apr 2013
Registration of charge 084621750001
26 Mar 2013
Incorporation

PANTHER PARTNERS LIMITED Charges

12 October 2016
Charge code 0846 2175 0004
Delivered: 20 October 2016
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Agent for the Beneficiaries)
Description: All current and future land (except for any restricted…
12 October 2016
Charge code 0846 2175 0003
Delivered: 19 October 2016
Status: Outstanding
Persons entitled: Ldc (Managers) Limited (as Security Agent)
Description: Contains fixed charge…
19 April 2013
Charge code 0846 2175 0002
Delivered: 10 May 2013
Status: Outstanding
Persons entitled: Ldc (Managers) Limited as Security Agent
Description: Land including buldings;intellectual property see image for…
19 April 2013
Charge code 0846 2175 0001
Delivered: 24 April 2013
Status: Satisfied on 26 October 2016
Persons entitled: Lloyds Tsb Bank PLC as Security Agent
Description: Notification of addition to or amendment of charge…