Company NamePalmers (Watford)
Company StatusActive
Company Number00443247
CategoryPrivate Unlimited Company
Incorporation Date6 October 1947(76 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Braham Ashley Rowe
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 1991(43 years, 4 months after company formation)
Appointment Duration33 years, 2 months
RoleOutfitter
Country of ResidenceUnited Kingdom
Correspondence Address22 Heathgate
London
NW11 7AN
Director NameMr Lance Roy Blackstone
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2000(52 years, 4 months after company formation)
Appointment Duration24 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Leman Street
London
E1W 9US
Secretary NameMr Braham Ashley Rowe
NationalityBritish
StatusCurrent
Appointed18 February 2002(54 years, 4 months after company formation)
Appointment Duration22 years, 2 months
RoleOutfitter
Country of ResidenceUnited Kingdom
Correspondence Address22 Heathgate
London
NW11 7AN
Director NameMr James Phillip Henry Larholt
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2007(59 years, 7 months after company formation)
Appointment Duration17 years
RoleFinancial Consultant
Country of ResidenceEngland
Correspondence Address29 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JR
Director NameMrs Doris Rowe
Date of BirthFebruary 1917 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 May 1999)
RoleSecretary
Correspondence AddressTudor Lea Ferry Lane
Bourne End
Buckinghamshire
SL8 5DZ
Director NameMr Joseph Mark Rowe
Date of BirthNovember 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1991(43 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 03 December 1999)
RoleOutfitter
Correspondence AddressTudor Lea Ferry Lane
Bourne End
Buckinghamshire
SL8 5DZ
Secretary NameMrs Doris Rowe
NationalityBritish
StatusResigned
Appointed18 February 1991(43 years, 4 months after company formation)
Appointment Duration7 years, 1 month (resigned 09 April 1998)
RoleCompany Director
Correspondence AddressTudor Lea Ferry Lane
Bourne End
Buckinghamshire
SL8 5DZ
Director NameOliver David Larholt
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 April 1998(50 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2002)
RoleAccountant
Correspondence Address31b Lyndhurst Road
Hampstead
London
NW3 5PB
Secretary NameOliver David Larholt
NationalityBritish
StatusResigned
Appointed09 April 1998(50 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 18 February 2002)
RoleAccountant
Correspondence Address31b Lyndhurst Road
Hampstead
London
NW3 5PB
Director NameMrs Patricia Adele Blackstone
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2000(52 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2007)
RolePlaywright
Country of ResidenceUnited Kingdom
Correspondence Address93 South Hill Park
London
NW3 2SP
Director NameMrs Joy Marion Larholt
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2000(52 years, 3 months after company formation)
Appointment Duration7 years, 3 months (resigned 29 April 2007)
RoleCalligrapher
Country of ResidenceUnited Kingdom
Correspondence Address29 The Rise
Elstree
Borehamwood
Hertfordshire
WD6 3JR
Director NameTimothy Scott Rowe
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2000(52 years, 4 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 June 2004)
RoleCompany Director
Correspondence Address249 Lauderdale Mansions
Lauderdale Road
London
W9 1LZ
Director NameEdward Daniel Larholt
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2002(54 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 29 April 2007)
RoleFinancial Consultant
Correspondence Address29 The Rise
Elstree
Borehamwood
WD6 3JR

Contact

Websitedealer.peugeot.co.uk
Telephone0800 0833000
Telephone regionFreephone

Location

Registered Address2 Leman Street
London
E1W 9US
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2k at £1Executors Of Estate Of Mrs Doris Rowe
50.00%
Ordinary
799 at £1Braham Rowe
19.98%
Ordinary
599 at £1Joy Marion Larholt
14.98%
Ordinary
599 at £1Patricia Adele Blackstone
14.98%
Ordinary
1 at £1E. Larholt
0.03%
Ordinary
1 at £1Lance Roy Blackstone
0.03%
Ordinary
1 at £1T. Rowe
0.03%
Ordinary

Financials

Year2014
Net Worth£2,928,377
Cash£10,360
Current Liabilities£4,626

Accounts

Latest Accounts1 December 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End01 December

Returns

Latest Return18 February 2024 (2 months, 2 weeks ago)
Next Return Due4 March 2025 (10 months from now)

Charges

30 March 1982Delivered on: 6 April 1982
Satisfied on: 25 April 2007
Persons entitled: Legal and General Assurance Society Limited

Classification: Deed
Secured details: £295,000 and all monies due or to become due from the company to the chargee supplemental to the principal deeds dated 11/7/61, 6/3/62, 28/7/64, 20/7/66.
Particulars: Leasehold interest in 52 high street, watford, herts.
Fully Satisfied
19 May 1975Delivered on: 29 May 1975
Satisfied on: 25 April 2007
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46, high street, watford hertfordshire. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 December 1966Delivered on: 29 December 1966
Satisfied on: 25 April 2007
Persons entitled: Legal and General Assurance Society LTD.

Classification: Mortgage
Secured details: Mortgage for securing £25,000 due from J. M. roue (investments) LTD.
Particulars: L/H premises. 6. chequer st. St albans hertford.
Fully Satisfied

Filing History

5 February 2024Director's details changed for Mr Lance Roy Blackstone on 5 February 2024 (2 pages)
5 February 2024Change of details for Mr Lance Roy Blackstone as a person with significant control on 5 February 2024 (2 pages)
30 August 2023Accounts for a dormant company made up to 1 December 2022 (3 pages)
24 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
23 August 2022Micro company accounts made up to 1 December 2021 (3 pages)
14 March 2022Change of details for Mr Lance Roy Blackstone as a person with significant control on 14 March 2022 (2 pages)
14 March 2022Director's details changed for Mr Lance Roy Blackstone on 14 March 2022 (2 pages)
14 March 2022Confirmation statement made on 18 February 2022 with no updates (3 pages)
9 March 2022Registered office address changed from Unit 12 14 Southgate Road London N1 3LY England to 66 Prescot Street London E1 8NN on 9 March 2022 (1 page)
30 September 2021Micro company accounts made up to 1 December 2020 (3 pages)
23 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
9 November 2020Micro company accounts made up to 1 December 2019 (3 pages)
4 March 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
30 August 2019Micro company accounts made up to 1 December 2018 (3 pages)
12 March 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 1 December 2017 (3 pages)
26 February 2018Confirmation statement made on 18 February 2018 with no updates (3 pages)
26 February 2018Registered office address changed from Unit 12, 14 14 Southgate Road London N1 3LY England to Unit 12 14 Southgate Road London N1 3LY on 26 February 2018 (1 page)
23 January 2018Registered office address changed from Brake Large Ferro & Company 29 Museum Street Bloomsbury London WC1A 1LH to Unit 12, 14 14 Southgate Road London N1 3LY on 23 January 2018 (1 page)
7 September 2017Total exemption small company accounts made up to 1 December 2016 (4 pages)
7 September 2017Total exemption small company accounts made up to 1 December 2016 (4 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
13 March 2017Confirmation statement made on 18 February 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 1 December 2015 (4 pages)
9 September 2016Total exemption small company accounts made up to 1 December 2015 (4 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4,000
(7 pages)
22 February 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 4,000
(7 pages)
7 September 2015Total exemption small company accounts made up to 1 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 1 December 2014 (4 pages)
7 September 2015Total exemption small company accounts made up to 1 December 2014 (4 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,000
(7 pages)
23 February 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 4,000
(7 pages)
5 September 2014Total exemption small company accounts made up to 1 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 1 December 2013 (4 pages)
5 September 2014Total exemption small company accounts made up to 1 December 2013 (4 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,000
(7 pages)
20 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 4,000
(7 pages)
6 September 2013Total exemption small company accounts made up to 1 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 1 December 2012 (6 pages)
6 September 2013Total exemption small company accounts made up to 1 December 2012 (6 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
18 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (7 pages)
22 August 2012Total exemption small company accounts made up to 1 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 1 December 2011 (5 pages)
22 August 2012Total exemption small company accounts made up to 1 December 2011 (5 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
21 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
3 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 18 February 2010 (11 pages)
22 February 2010Annual return made up to 18 February 2010 (11 pages)
26 February 2009Return made up to 18/02/09; full list of members (8 pages)
26 February 2009Return made up to 18/02/09; full list of members (8 pages)
26 February 2008Return made up to 18/02/08; full list of members (8 pages)
26 February 2008Return made up to 18/02/08; full list of members (8 pages)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
19 June 2007Director resigned (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
25 April 2007Declaration of satisfaction of mortgage/charge (1 page)
24 March 2007Return made up to 18/02/07; full list of members (10 pages)
24 March 2007Return made up to 18/02/07; full list of members (10 pages)
22 February 2006Return made up to 18/02/06; full list of members (10 pages)
22 February 2006Return made up to 18/02/06; full list of members (10 pages)
24 February 2005Return made up to 18/02/05; full list of members (10 pages)
24 February 2005Return made up to 18/02/05; full list of members (10 pages)
4 October 2004Full accounts made up to 1 December 2003 (9 pages)
4 October 2004Full accounts made up to 1 December 2003 (9 pages)
4 October 2004Full accounts made up to 1 December 2003 (9 pages)
2 July 2004Director resigned (1 page)
2 July 2004Director resigned (1 page)
20 February 2004Return made up to 18/02/04; full list of members (11 pages)
20 February 2004Return made up to 18/02/04; full list of members (11 pages)
4 March 2003Return made up to 18/02/03; full list of members (11 pages)
4 March 2003Return made up to 18/02/03; full list of members (11 pages)
25 March 2002Secretary resigned;director resigned (1 page)
25 March 2002Secretary resigned;director resigned (1 page)
18 March 2002New secretary appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002New director appointed (2 pages)
18 March 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
18 March 2002New secretary appointed (2 pages)
18 March 2002Return made up to 18/02/02; full list of members
  • 363(287) ‐ Registered office changed on 18/03/02
  • 363(288) ‐ Secretary resigned;director's particulars changed;director resigned
(9 pages)
16 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2001Return made up to 18/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
17 January 2001Director resigned (1 page)
30 March 2000New director appointed (2 pages)
30 March 2000New director appointed (2 pages)
16 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 March 2000Return made up to 18/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 March 2000New director appointed (3 pages)
1 March 2000New director appointed (3 pages)
1 February 2000New director appointed (2 pages)
1 February 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
17 January 2000New director appointed (2 pages)
11 February 1999Return made up to 18/02/99; full list of members (5 pages)
11 February 1999Return made up to 18/02/99; full list of members (5 pages)
28 April 1998Secretary resigned (1 page)
28 April 1998Secretary resigned (1 page)
28 April 1998New secretary appointed;new director appointed (2 pages)
28 April 1998New secretary appointed;new director appointed (2 pages)
12 February 1998Return made up to 18/02/98; full list of members (5 pages)
12 February 1998Return made up to 18/02/98; full list of members (5 pages)
14 February 1997Return made up to 18/02/97; no change of members (4 pages)
14 February 1997Return made up to 18/02/97; no change of members (4 pages)
16 February 1996Return made up to 18/02/96; no change of members (4 pages)
16 February 1996Return made up to 18/02/96; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
6 October 1947Incorporation (18 pages)
6 October 1947Incorporation (18 pages)