PANTHER SHOP INVESTMENTS LIMITED
POTTERS BAR

Hellopages » Hertfordshire » Hertsmere » EN6 1TL

Company number 00284977
Status Active
Incorporation Date 22 February 1934
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 one hundred and two 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 2016-07-26 GBP 1,000 ; Registration of charge 002849770012, created on 19 April 2016. The most likely internet sites of PANTHER SHOP INVESTMENTS LIMITED are www.panthershopinvestments.co.uk, and www.panther-shop-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety-one years and eight months. Panther Shop Investments Limited is a Private Limited Company. The company registration number is 00284977. Panther Shop Investments Limited has been working since 22 February 1934. The present status of the company is Active. The registered address of Panther Shop Investments 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 SHOP INVESTMENTS LIMITED Events

10 Oct 2016
Full accounts made up to 31 December 2015
26 Jul 2016
Annual return made up to 18 June 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 1,000

29 Apr 2016
Registration of charge 002849770012, created on 19 April 2016
02 Oct 2015
Full accounts made up to 31 December 2014
22 Jun 2015
Director's details changed for Mr Simon Jeffrey Peters on 10 June 2015
...
... and 92 more events
31 Dec 1986
Declaration of satisfaction of mortgage/charge

31 Dec 1986
Declaration of satisfaction of mortgage/charge

29 Dec 1986
Particulars of mortgage/charge

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 SHOP INVESTMENTS LIMITED Charges

19 April 2016
Charge code 0028 4977 0012
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 property known as bentalls industrial complex…
11 November 2011
Deed of accession
Delivered: 18 November 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC as Security Trustee for Itself and the Other Finance Parties
Description: All the right title and interest present and future of the…
1 December 1999
Third party floating charge
Delivered: 8 December 1999
Status: Satisfied on 16 November 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 16 November 2011
Persons entitled: Hsbc Bank PLC
Description: L/H land being 1 to 20 (inclusive) and 22 to 28 (even)…
1 December 1995
Legal charge
Delivered: 14 December 1995
Status: Satisfied on 5 January 2000
Persons entitled: The United Bank of Kuwait PLC
Description: 1/30 symes avenue bristol t/no. AV56533. See the mortgage…
1 December 1995
Debenture
Delivered: 14 December 1995
Status: Satisfied on 5 January 2000
Persons entitled: The United Bank of Kuwait PLC
Description: By way of floating charge all the undertaking and assets of…
21 December 1990
Legal charge
Delivered: 2 January 1991
Status: Satisfied on 5 January 2000
Persons entitled: Credit Lyonnais Bank Nederland Nv
Description: All that leasehold property k/a 1/30 symes avenue…
23 December 1986
Legal charge
Delivered: 29 December 1986
Status: Satisfied on 5 January 2000
Persons entitled: Allied Irish Investment Bank PLC
Description: L/Hold property k/a 1-20 (inclusive) and 22-28 (even) and…
7 February 1984
Legal charge
Delivered: 8 February 1984
Status: Satisfied on 5 January 2000
Persons entitled: Wardley London Limited
Description: L/H 1-20 (inclusive) and 22-28 (even) 21-29 (odd) & land…
11 June 1982
A registered charge
Delivered: 14 June 1982
Status: Satisfied
Persons entitled: Anthony Gibbs & Sons LTD
Description: Leasehold land known as 1-20 (inclusive) and 22-28 (even)…
6 February 1981
Legal charge
Delivered: 7 February 1981
Status: Satisfied
Persons entitled: International Resources & Finance Bank S.A
Description: L/H premises k/a 1-30 even nos inclusive, symes avenue…
6 February 1981
Debenture
Delivered: 7 February 1981
Status: Satisfied
Persons entitled: International Resources & Finance Bank S.A
Description: Fixed & floating charges over undertaking and all property…