Purley
Surrey
CR8 2BR
Director Name | Mr Robert Anthony James |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2018(59 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 27 Webb Ellis Business Park Woodside Park Rugby CV21 2NP |
Secretary Name | Palmerston Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 30 June 2014(55 years, 1 month after company formation) |
Appointment Duration | 9 years, 10 months |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Brenda Jane Callan |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(31 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 June 2014) |
Role | Credit Controller |
Country of Residence | United Kingdom |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Barrington Thomas Long |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(31 years, 11 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 31 July 2016) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Secretary Name | Brenda Jane Callan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 May 1991(31 years, 11 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Director Name | Ingemar Rustan Remstedt |
---|---|
Date of Birth | December 1937 (Born 86 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 01 July 1992(33 years, 1 month after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 January 1996) |
Role | Technical Director |
Correspondence Address | 7 Knarsdale Close Brierley Hill West Midlands DY5 3RF |
Director Name | Dr Joachim Hummler |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 01 August 2015(56 years, 2 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 06 October 2017) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr David Bridgens |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2015(56 years, 5 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 20 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Damiano Riccardo Casafina |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 06 October 2017(58 years, 4 months after company formation) |
Appointment Duration | 4 months, 3 weeks (resigned 28 February 2018) |
Role | Company Director |
Country of Residence | Switzerland |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £815,908 |
Cash | £81,036 |
Current Liabilities | £335,040 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
26 September 2012 | Delivered on: 27 September 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 12 ashway centre elm crescent kingston-upon-thames t/no SGL652085 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets. Outstanding |
---|
1 February 2021 | Accounts for a small company made up to 31 December 2020 (11 pages) |
---|---|
1 July 2020 | Confirmation statement made on 30 June 2020 with no updates (3 pages) |
6 February 2020 | Accounts for a small company made up to 31 December 2019 (11 pages) |
1 July 2019 | Confirmation statement made on 30 June 2019 with no updates (3 pages) |
4 February 2019 | Accounts for a small company made up to 31 December 2018 (10 pages) |
20 July 2018 | Termination of appointment of David Bridgens as a director on 20 July 2018 (1 page) |
13 July 2018 | Notification of a person with significant control statement (2 pages) |
5 July 2018 | Confirmation statement made on 30 June 2018 with no updates (3 pages) |
29 June 2018 | Withdrawal of a person with significant control statement on 29 June 2018 (2 pages) |
1 June 2018 | Appointment of Mr Robert Anthony James as a director on 1 June 2018 (2 pages) |
28 March 2018 | Termination of appointment of Damiano Riccardo Casafina as a director on 28 February 2018 (1 page) |
28 March 2018 | Appointment of Mr Gerhard Glanz as a director on 28 February 2018 (2 pages) |
12 February 2018 | Accounts for a small company made up to 31 December 2017 (11 pages) |
1 December 2017 | Appointment of Mr Damiano Riccardo Casafina as a director on 6 October 2017 (2 pages) |
1 December 2017 | Appointment of Mr Damiano Riccardo Casafina as a director on 6 October 2017 (2 pages) |
7 November 2017 | Satisfaction of charge 1 in full (2 pages) |
7 November 2017 | Satisfaction of charge 1 in full (2 pages) |
2 November 2017 | Termination of appointment of Joachim Hummler as a director on 6 October 2017 (1 page) |
2 November 2017 | Termination of appointment of Joachim Hummler as a director on 6 October 2017 (1 page) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
30 June 2017 | Confirmation statement made on 30 June 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
5 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (10 pages) |
8 March 2017 | Full accounts made up to 31 December 2016 (10 pages) |
17 August 2016 | Termination of appointment of Barrington Thomas Long as a director on 31 July 2016 (1 page) |
17 August 2016 | Termination of appointment of Barrington Thomas Long as a director on 31 July 2016 (1 page) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
23 February 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
23 February 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
13 November 2015 | Appointment of Mr David Bridgens as a director on 1 November 2015 (2 pages) |
13 November 2015 | Appointment of Mr David Bridgens as a director on 1 November 2015 (2 pages) |
21 August 2015 | Appointment of Dr Joachim Hummler as a director on 1 August 2015 (2 pages) |
21 August 2015 | Appointment of Dr Joachim Hummler as a director on 1 August 2015 (2 pages) |
21 August 2015 | Appointment of Dr Joachim Hummler as a director on 1 August 2015 (2 pages) |
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
10 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
14 August 2014 | Appointment of Palmerston Secretaries Limited as a secretary on 30 June 2014 (2 pages) |
14 August 2014 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 14 August 2014 (1 page) |
14 August 2014 | Appointment of Palmerston Secretaries Limited as a secretary on 30 June 2014 (2 pages) |
14 August 2014 | Termination of appointment of Brenda Jane Callan as a secretary on 30 June 2014 (1 page) |
14 August 2014 | Termination of appointment of Brenda Jane Callan as a director on 30 June 2014 (1 page) |
14 August 2014 | Termination of appointment of Brenda Jane Callan as a secretary on 30 June 2014 (1 page) |
14 August 2014 | Registered office address changed from 100a High Street Hampton Middlesex TW12 2ST to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 14 August 2014 (1 page) |
14 August 2014 | Termination of appointment of Brenda Jane Callan as a director on 30 June 2014 (1 page) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
24 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page) |
24 October 2013 | Registered office address changed from Bermuda House 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 24 October 2013 (1 page) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 March 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 September 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
17 May 2012 | Director's details changed for Brenda Jane Callan on 17 May 2011 (2 pages) |
17 May 2012 | Secretary's details changed for Brenda Jane Callan on 17 May 2011 (1 page) |
17 May 2012 | Director's details changed for Barrington Thomas Long on 17 May 2011 (2 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
17 May 2012 | Director's details changed for Barrington Thomas Long on 17 May 2011 (2 pages) |
17 May 2012 | Secretary's details changed for Brenda Jane Callan on 17 May 2011 (1 page) |
17 May 2012 | Director's details changed for Brenda Jane Callan on 17 May 2011 (2 pages) |
17 May 2012 | Annual return made up to 1 May 2012 with a full list of shareholders (3 pages) |
13 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
13 March 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
9 May 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
21 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
21 March 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
20 May 2010 | Director's details changed for Brenda Jane Callan on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Brenda Jane Callan on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Brenda Jane Callan on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Barrington Thomas Long on 1 October 2009 (2 pages) |
20 May 2010 | Annual return made up to 1 May 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Barrington Thomas Long on 1 October 2009 (2 pages) |
20 May 2010 | Director's details changed for Barrington Thomas Long on 1 October 2009 (2 pages) |
20 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 February 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 01/05/09; full list of members (4 pages) |
17 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
17 March 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
13 May 2008 | Return made up to 01/05/08; full list of members (4 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
8 March 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
31 May 2007 | Return made up to 01/05/07; full list of members (2 pages) |
24 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
24 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
2 May 2006 | Return made up to 01/05/06; full list of members (2 pages) |
1 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
1 March 2006 | Accounts for a small company made up to 31 December 2005 (7 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
3 May 2005 | Return made up to 01/05/05; full list of members (3 pages) |
17 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
17 March 2005 | Accounts for a small company made up to 31 December 2004 (7 pages) |
7 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
7 May 2004 | Return made up to 01/05/04; full list of members (7 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
26 February 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
10 May 2003 | Return made up to 01/05/03; full list of members (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
22 March 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 01/05/02; full list of members (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
4 March 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
5 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
11 May 2000 | Return made up to 01/05/00; full list of members (6 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
6 March 2000 | Full accounts made up to 31 December 1999 (12 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
12 May 1999 | Return made up to 01/05/99; full list of members (6 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
23 February 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
12 May 1998 | Return made up to 01/05/98; no change of members (4 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (14 pages) |
23 February 1998 | Full accounts made up to 31 December 1997 (14 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
14 May 1997 | Return made up to 01/05/97; no change of members (4 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
27 February 1997 | Full accounts made up to 31 December 1996 (14 pages) |
20 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
20 May 1996 | Return made up to 01/05/96; full list of members (6 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
8 March 1996 | Full accounts made up to 31 December 1995 (14 pages) |
29 February 1996 | Director resigned (2 pages) |
29 February 1996 | Director resigned (2 pages) |
24 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
24 May 1995 | Return made up to 01/05/95; no change of members (4 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
9 March 1995 | Accounts for a small company made up to 31 December 1994 (15 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (32 pages) |
15 August 1977 | Company name changed\certificate issued on 15/08/77 (2 pages) |
2 June 1959 | Incorporation (12 pages) |
2 June 1959 | Incorporation (12 pages) |