PANTHER DEVELOPMENTS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1TL

Company number 00063674
Status Active
Incorporation Date 26 September 1899
Company Type Private Limited Company
Address UNICORN HOUSE, STATION CLOSE, POTTERS BAR, ENGLAND, EN6 1TL
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 18 June 2016 with full list of shareholders Statement of capital on 2016-07-25 GBP 1,249 ; Registration of charge 000636740009, created on 19 April 2016. The most likely internet sites of PANTHER DEVELOPMENTS LIMITED are www.pantherdevelopments.co.uk, and www.panther-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and twenty-five years and twelve months. Panther Developments Limited is a Private Limited Company. The company registration number is 00063674. Panther Developments Limited has been working since 26 September 1899. The present status of the company is Active. The registered address of Panther Developments Limited is Unicorn House Station Close Potters Bar England En6 1tl. . PETERS, Simon Jeffrey is a Secretary of the company. DOYLE, John Terence is a Director of the company. PERLOFF, Andrew Stewart is a Director of the company. PERLOFF, John Henry is a Director of the company. PETERS, Simon Jeffrey is a Director of the company. Secretary ROWSON, Peter Aston has been resigned. Director BLOCH, Malcolm Lawrence has been resigned. Director ROWSON, Peter Aston has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PETERS, Simon Jeffrey
Appointed Date: 15 October 2004

Director
DOYLE, John Terence
Appointed Date: 01 July 2005
53 years old

Director

Director
PERLOFF, John Henry
Appointed Date: 01 July 2005
57 years old

Director
PETERS, Simon Jeffrey
Appointed Date: 23 June 2005
48 years old

Resigned Directors

Secretary
ROWSON, Peter Aston
Resigned: 15 October 2004

Director
BLOCH, Malcolm Lawrence
Resigned: 31 March 2000
84 years old

Director
ROWSON, Peter Aston
Resigned: 23 June 2005
82 years old

PANTHER DEVELOPMENTS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
25 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
  • GBP 1,249

29 Apr 2016
Registration of charge 000636740009, created on 19 April 2016
02 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Annual return made up to 18 June 2015 with full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1,249

...
... and 86 more events
10 Dec 1987
Declaration of satisfaction of mortgage/charge

20 Oct 1987
Accounts made up to 31 December 1986

20 Oct 1987
Return made up to 05/08/87; full list of members

30 Oct 1986
Return made up to 24/06/86; full list of members

25 Oct 1986
Full accounts made up to 31 December 1985

PANTHER DEVELOPMENTS LIMITED Charges

19 April 2016
Charge code 0006 3674 0009
Delivered: 29 April 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for the Secured Parties (Security Trustee)
Description: The freehold property known as 20 blucher street…
28 July 2011
Debenture
Delivered: 5 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC (Security Trustee)
Description: For details of further properties charged, please refer to…
1 December 1999
Third party floating charge
Delivered: 8 December 1999
Status: Satisfied on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: Undertaking and all property and assets present and future…
1 December 1999
Third party legal charge
Delivered: 8 December 1999
Status: Satisfied on 8 August 2011
Persons entitled: Hsbc Bank PLC
Description: F/H land being land and buildings on the east side of eaton…
23 January 1998
Third party legal charge
Delivered: 28 January 1998
Status: Satisfied on 5 January 2000
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: F/H land and buildings on the east side of eaton road and…
23 January 1998
Third party floating charge
Delivered: 28 January 1998
Status: Satisfied on 5 January 2000
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: Floating charge over the company's undertaking property and…
29 March 1984
Legal charge
Delivered: 31 March 1984
Status: Satisfied on 28 January 1998
Persons entitled: Credit Lyonnais Bank Nederland N.V.
Description: F/H offices stores and premises of the back at 136 and 138…
4 November 1981
Legal charge
Delivered: 7 November 1981
Status: Satisfied on 28 January 1998
Persons entitled: International Resources & Finance Bank S A
Description: F/H 136/138 high st slough. All assets of the company both…
2 May 1935
Series of debentures
Delivered: 2 May 1935
Status: Satisfied on 5 January 2000