PANTHERA GROUP LIMITED
SURREY SCAFFOLD SECURITY SYSTEMS LIMITED


Company number 05332880
Status Active
Incorporation Date 14 January 2005
Company Type Private Limited Company
Address AIRPORT HOUSE, SUITE 43 - 45, CROYDON, SURREY, CR0 OXZ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 14 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 January 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 200 . The most likely internet sites of PANTHERA GROUP LIMITED are www.pantheragroup.co.uk, and www.panthera-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and ten months. Panthera Group Limited is a Private Limited Company. The company registration number is 05332880. Panthera Group Limited has been working since 14 January 2005. The present status of the company is Active. The registered address of Panthera Group Limited is Airport House Suite 43 45 Croydon Surrey Cr0 Oxz. . JAMES, Neal is a Director of the company. JAMES, Robert Stephen is a Director of the company. Secretary JAMES, Evelyn has been resigned. Director RAY, Simon Lewis has been resigned. The company operates in "Roofing activities".


Current Directors

Director
JAMES, Neal
Appointed Date: 14 January 2005
50 years old

Director
JAMES, Robert Stephen
Appointed Date: 14 January 2005
78 years old

Resigned Directors

Secretary
JAMES, Evelyn
Resigned: 13 January 2014
Appointed Date: 14 January 2005

Director
RAY, Simon Lewis
Resigned: 01 January 2011
Appointed Date: 01 January 2011
50 years old

Persons With Significant Control

Mr Neal James
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Robert James
Notified on: 6 April 2016
78 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PANTHERA GROUP LIMITED Events

17 Jan 2017
Confirmation statement made on 14 January 2017 with updates
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 14 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 200

22 Dec 2015
Director's details changed for Mr Neal James on 17 December 2015
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 31 more events
03 Feb 2006
Director's particulars changed
03 Feb 2006
Secretary's particulars changed
03 Feb 2006
Director's particulars changed
23 Jan 2006
Accounting reference date extended from 31/01/06 to 31/03/06
14 Jan 2005
Incorporation

PANTHERA GROUP LIMITED Charges

15 December 2009
Legal mortgage
Delivered: 23 December 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: 5A lombard road london t/no SGL609046; with the benefit of…
18 April 2008
Legal mortgage
Delivered: 24 April 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H unit 7 rosemary road london with the benefit of all…
12 February 2008
Debenture
Delivered: 15 February 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…