London
W1G 8TB
Secretary Name | Elizabeth Anne Palmer |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 October 1998(44 years, 5 months after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Charles Edward Palmer |
---|---|
Date of Birth | September 1985 (Born 38 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(62 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Mr James Robert Palmer |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2016(62 years after company formation) |
Appointment Duration | 7 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Director Name | Elizabeth Anne Palmer |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2017(63 years, 1 month after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 64 New Cavendish Street London W1G 8TB |
Secretary Name | Robert Ephraim Palmer Jnr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1991(37 years, 3 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Manor Farm Brightling Road Brightling Robertsbridge East Sussex TN32 5HB |
Director Name | Robert Ephriam Palmer Jnr |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1993(39 years, 3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 22 February 1999) |
Role | Company Director |
Correspondence Address | Manor Farm Brightling Road Brightling Robertsbridge East Sussex TN32 5HB |
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
2 at £1 | G.j. Palmer 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £149,643 |
Cash | £13,709 |
Current Liabilities | £60,454 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 26 July 2024 (2 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 26 October |
Latest Return | 26 October 2023 (6 months ago) |
---|---|
Next Return Due | 9 November 2024 (6 months, 2 weeks from now) |
11 March 2009 | Delivered on: 14 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
11 March 2009 | Delivered on: 14 March 2009 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
11 February 1963 | Delivered on: 4 March 1963 Persons entitled: G. W. Chandler. K W Gillett Classification: Charge by way of legal mortgage Secured details: £250. Particulars: 7, rovenflow road, new eltham SE.9. Outstanding |
8 March 1961 | Delivered on: 15 March 1961 Persons entitled: J. E. Snelling-Colyer Classification: Charge by way of legal mortgage Secured details: £1000. Particulars: 65, dunkerys rd, eltham, SE.9. Outstanding |
12 August 1957 | Delivered on: 30 August 1957 Persons entitled: G. W. Chandler. K W Gillett H. Dann A. F. Bowden J. S. R. Berington Classification: Legal charge Secured details: £800. Particulars: 1 and 3 brook avenue st. Paul's cray, kent. Outstanding |
19 June 1957 | Delivered on: 2 July 1957 Persons entitled: A. W. Carpenter Classification: Charge Secured details: £650. Particulars: 13,15,17 & 23, blanmerle road, new eltham, woolwich, london. Outstanding |
11 January 1957 | Delivered on: 25 January 1957 Persons entitled: G. W. Chandler. K W Gillett H. Dann A. F. Bowden J. S. R. Berington H Dann A. F. Bowden J. S. R. Berington Classification: Mortgage Secured details: £700. Particulars: 32 hawthorn drive, west wickham, kent. Outstanding |
10 November 1956 | Delivered on: 23 November 1956 Persons entitled: G. W. Chandler. K W Gillett H. Dann A. F. Bowden J. S. R. Berington H Dann A. F. Bowden J. S. R. Berington A. F. Bowden G. S. R. Berington H Dann Classification: Mortgage Secured details: £360. Particulars: 150 ardgowan road, catford, s e 6 t/n 231331. Outstanding |
12 May 1955 | Delivered on: 20 May 1955 Persons entitled: G. W. Chandler. K W Gillett H. Dann A. F. Bowden J. S. R. Berington H Dann A. F. Bowden J. S. R. Berington A. F. Bowden G. S. R. Berington H Dann Florence Hagel T G Hagel R. W. Hagel Classification: Legal charge Secured details: £500. Particulars: 3, oakdene avenue, chislehurst, kent, title no k 21415. Outstanding |
7 September 2020 | Confirmation statement made on 1 September 2020 with no updates (3 pages) |
---|---|
25 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2020 | First Gazette notice for compulsory strike-off (1 page) |
25 October 2019 | Previous accounting period shortened from 28 October 2018 to 27 October 2018 (1 page) |
11 September 2019 | Confirmation statement made on 1 September 2019 with no updates (3 pages) |
26 July 2019 | Previous accounting period shortened from 29 October 2018 to 28 October 2018 (1 page) |
2 July 2019 | Total exemption full accounts made up to 31 October 2017 (10 pages) |
27 April 2019 | Compulsory strike-off action has been discontinued (1 page) |
26 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2018 | Previous accounting period shortened from 30 October 2017 to 29 October 2017 (1 page) |
6 September 2018 | Confirmation statement made on 1 September 2018 with no updates (3 pages) |
26 July 2018 | Previous accounting period shortened from 31 October 2017 to 30 October 2017 (1 page) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
1 September 2017 | Confirmation statement made on 1 September 2017 with no updates (3 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
26 July 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
13 July 2017 | Appointment of Elizabeth Anne Palmer as a director on 6 July 2017 (2 pages) |
13 July 2017 | Appointment of Elizabeth Anne Palmer as a director on 6 July 2017 (2 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 2 September 2016 with updates (6 pages) |
28 June 2016 | Sub-division of shares on 1 June 2016 (6 pages) |
28 June 2016 | Sub-division of shares on 1 June 2016 (6 pages) |
24 June 2016 | Statement of company's objects (2 pages) |
24 June 2016 | Resolutions
|
24 June 2016 | Resolutions
|
24 June 2016 | Statement of company's objects (2 pages) |
15 June 2016 | Appointment of Charles Edward Palmer as a director on 1 June 2016 (2 pages) |
15 June 2016 | Appointment of Charles Edward Palmer as a director on 1 June 2016 (2 pages) |
15 June 2016 | Appointment of James Robert Palmer as a director on 1 June 2016 (2 pages) |
15 June 2016 | Appointment of James Robert Palmer as a director on 1 June 2016 (2 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
10 September 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-09-10
|
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
19 May 2015 | Total exemption small company accounts made up to 31 October 2014 (7 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
4 February 2015 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
19 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-19
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
2 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-02
|
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
4 September 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
13 August 2012 | Registered office address changed from 65 New Cavendish Street London W1G 7LS on 13 August 2012 (1 page) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
18 July 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
12 September 2011 | Director's details changed for Mr Gregory James Palmer on 3 September 2010 (2 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Secretary's details changed for Elizabeth Anne Palmer on 3 September 2010 (1 page) |
12 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (3 pages) |
12 September 2011 | Secretary's details changed for Elizabeth Anne Palmer on 3 September 2010 (1 page) |
12 September 2011 | Director's details changed for Mr Gregory James Palmer on 3 September 2010 (2 pages) |
12 September 2011 | Secretary's details changed for Elizabeth Anne Palmer on 3 September 2010 (1 page) |
12 September 2011 | Director's details changed for Mr Gregory James Palmer on 3 September 2010 (2 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
16 September 2010 | Director's details changed for Mr Gregory James Palmer on 2 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Gregory James Palmer on 2 September 2010 (2 pages) |
16 September 2010 | Director's details changed for Mr Gregory James Palmer on 2 September 2010 (2 pages) |
16 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
21 January 2010 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
6 October 2009 | Annual return made up to 2 September 2009 with a full list of shareholders (3 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 8 (9 pages) |
14 March 2009 | Particulars of a mortgage or charge / charge no: 9 (8 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
20 November 2008 | Total exemption small company accounts made up to 31 October 2007 (9 pages) |
3 November 2008 | Secretary's change of particulars / elizabeth palmer / 15/12/2006 (1 page) |
3 November 2008 | Return made up to 02/09/08; no change of members (4 pages) |
3 November 2008 | Secretary's change of particulars / elizabeth palmer / 15/12/2006 (1 page) |
3 November 2008 | Director's change of particulars / gregory palmer / 15/12/2006 (1 page) |
3 November 2008 | Return made up to 02/09/08; no change of members (4 pages) |
3 November 2008 | Director's change of particulars / gregory palmer / 15/12/2006 (1 page) |
28 January 2008 | Return made up to 02/09/07; no change of members (6 pages) |
28 January 2008 | Return made up to 02/09/07; no change of members (6 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
20 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
25 January 2007 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
12 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
12 October 2006 | Return made up to 02/09/06; full list of members (6 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
9 November 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
14 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
14 September 2005 | Return made up to 02/09/05; full list of members (6 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
18 November 2004 | Total exemption small company accounts made up to 31 October 2003 (5 pages) |
28 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
28 September 2004 | Return made up to 02/09/04; full list of members (6 pages) |
28 September 2004 | Director resigned (1 page) |
28 September 2004 | Director resigned (1 page) |
16 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
16 September 2003 | Return made up to 02/09/03; full list of members (6 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
11 August 2003 | Total exemption small company accounts made up to 31 October 2002 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
28 November 2002 | Total exemption small company accounts made up to 31 October 2001 (5 pages) |
20 November 2002 | Return made up to 02/09/02; full list of members
|
20 November 2002 | Return made up to 02/09/02; full list of members
|
20 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
20 November 2001 | Total exemption small company accounts made up to 31 October 2000 (4 pages) |
18 September 2001 | Return made up to 02/09/01; full list of members
|
18 September 2001 | Return made up to 02/09/01; full list of members
|
31 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
31 October 2000 | Return made up to 02/09/00; full list of members (6 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
14 August 2000 | Accounts for a small company made up to 31 October 1999 (5 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Director resigned (1 page) |
15 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
15 October 1999 | Return made up to 02/09/99; full list of members (6 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 31 October 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
25 May 1999 | Accounts for a small company made up to 5 April 1998 (5 pages) |
16 May 1999 | New secretary appointed (2 pages) |
16 May 1999 | New secretary appointed (2 pages) |
13 April 1999 | Registered office changed on 13/04/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
13 April 1999 | Registered office changed on 13/04/99 from: 8-10 bulstrode street london W1M 6AH (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Secretary resigned (1 page) |
3 March 1999 | Director's particulars changed (1 page) |
3 March 1999 | Secretary resigned (1 page) |
11 February 1999 | Accounting reference date shortened from 05/04/99 to 31/10/98 (1 page) |
11 February 1999 | Accounting reference date shortened from 05/04/99 to 31/10/98 (1 page) |
3 February 1999 | Return made up to 02/09/98; no change of members (4 pages) |
3 February 1999 | Return made up to 02/09/98; no change of members (4 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
3 February 1998 | Accounts for a small company made up to 5 April 1997 (5 pages) |
24 September 1997 | Return made up to 02/09/97; no change of members
|
24 September 1997 | Return made up to 02/09/97; no change of members
|
2 June 1997 | Auditor's resignation (1 page) |
2 June 1997 | Auditor's resignation (1 page) |
27 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
27 January 1997 | Accounts for a small company made up to 5 April 1996 (5 pages) |
26 September 1996 | Return made up to 02/09/96; full list of members (5 pages) |
26 September 1996 | Return made up to 02/09/96; full list of members (5 pages) |
15 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
15 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
15 February 1996 | Accounts for a small company made up to 5 April 1995 (5 pages) |
26 October 1995 | Registered office changed on 26/10/95 from: 146/148 eltham hill eltham london SE9 5DZ (1 page) |
26 October 1995 | Registered office changed on 26/10/95 from: 146/148 eltham hill eltham london SE9 5DZ (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HJ (1 page) |
28 September 1995 | Registered office changed on 28/09/95 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HJ (1 page) |
28 September 1995 | Return made up to 02/09/95; full list of members (12 pages) |
28 September 1995 | Return made up to 02/09/95; full list of members (12 pages) |
21 June 1995 | Accounts for a small company made up to 5 April 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 5 April 1994 (5 pages) |
21 June 1995 | Accounts for a small company made up to 5 April 1994 (5 pages) |
10 March 1995 | Return made up to 02/09/94; full list of members (12 pages) |
10 March 1995 | Return made up to 02/09/94; full list of members (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
6 November 1990 | Company name changed\certificate issued on 06/11/90 (2 pages) |
6 November 1990 | Company name changed\certificate issued on 06/11/90 (2 pages) |
26 May 1954 | Incorporation (14 pages) |
26 May 1954 | Incorporation (14 pages) |