Company NamePalmerston House Associates Limited
DirectorsScott Matthew Franklin and William Keith Moss
Company StatusActive
Company Number01324263
CategoryPrivate Limited Company
Incorporation Date3 August 1977(46 years, 9 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Scott Matthew Franklin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(15 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Netherhall Gardens Hampstead
London
NW3 5TP
Director NameMr William Keith Moss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 1992(15 years, 2 months after company formation)
Appointment Duration31 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4a
4 Lyndhurst Gardens
Hampstead
London
NW3 5NR
Secretary NameMr Scott Matthew Franklin
NationalityBritish
StatusCurrent
Appointed24 February 1994(16 years, 6 months after company formation)
Appointment Duration30 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Netherhall Gardens Hampstead
London
NW3 5TP
Secretary NameMr George William Jones
NationalityBritish
StatusResigned
Appointed22 October 1992(15 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 24 February 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Western Gardens
London
W5 3RS

Location

Registered AddressSuite 20 41-43 Belsize Avenue
London
NW3 4BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

50 at £0.2Mr William Keith Moss
50.00%
Ordinary
50 at £0.2Scott Matthew Franklin
50.00%
Ordinary

Financials

Year2014
Net Worth£352,602
Cash£183
Current Liabilities£943,563

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return22 October 2023 (6 months, 2 weeks ago)
Next Return Due5 November 2024 (6 months from now)

Charges

28 January 1992Delivered on: 8 February 1992
Satisfied on: 25 February 1998
Persons entitled: William Keith Moss

Classification: Legal charge
Secured details: £68,000.
Particulars: 96 bridge street northampton.
Fully Satisfied
28 January 1992Delivered on: 8 February 1992
Satisfied on: 25 February 1998
Persons entitled: William Keith Moss

Classification: Legal charge
Secured details: £65,000.
Particulars: 33 holywell street chesterfield.
Fully Satisfied
28 January 1992Delivered on: 8 February 1992
Satisfied on: 25 February 1998
Persons entitled: William Keith Moss

Classification: Legal charge
Secured details: £58,000.
Particulars: 66 lower clapton road hackney.
Fully Satisfied
28 January 1992Delivered on: 8 February 1992
Satisfied on: 25 February 1998
Persons entitled: William Keith Moss

Classification: Legal charge
Secured details: £60,000.
Particulars: 197 baker street enfield.
Fully Satisfied
28 January 1992Delivered on: 8 February 1992
Satisfied on: 25 February 1998
Persons entitled: William Keith Moss

Classification: Legal charge
Secured details: £44,000.
Particulars: 870 manchester road bradford.
Fully Satisfied
28 January 1992Delivered on: 8 February 1992
Satisfied on: 25 February 1998
Persons entitled: William Keith Moss

Classification: Legal charge
Secured details: £75,000.
Particulars: 68 london rd southend on sea.
Fully Satisfied
4 September 1987Delivered on: 25 September 1987
Satisfied on: 25 February 1998
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or lewis orloff and/or adrienne gind orloff to the chargee on any account whatsoever.
Particulars: Keith cottage, hammers lane, mill hill l/b of barnet t/no - ngl 574017.
Fully Satisfied
29 January 1982Delivered on: 5 February 1982
Satisfied on: 25 February 1998
Persons entitled: Sumstock Limited

Classification: Agreement to assign
Secured details: All monies due or to become due from the company to the chargee under the terms of a master hire purchase agreement dated 29.1.82.
Particulars: All the hirer's right title, benefit & interest to & in a lease dated 29.1.82 including any monies (including insurance proceeds) whatsoever payable to or on account of the hirer under the lease & all other rights & benefits whatsoever thereby accruing to the hirer.
Fully Satisfied
19 July 1995Delivered on: 27 July 1995
Satisfied on: 25 February 1998
Persons entitled: Wintrust Securities Limited

Classification: Legal charge
Secured details: All monies due or to become due from galliard homes limited and/or palmerston property management limited to the chargee on any account whatsoever.
Particulars: 66A st paul street london borough of islington title number NGL590791 and any proceeds derived therefrom. See the mortgage charge document for full details.
Fully Satisfied
19 August 1993Delivered on: 27 August 1993
Satisfied on: 25 February 1998
Persons entitled: Boulding Group PLC

Classification: Legal charge
Secured details: £120,000.
Particulars: 274 fulwood road sheffield.
Fully Satisfied
28 November 1980Delivered on: 19 December 1980
Satisfied on: 14 March 1998
Persons entitled: Concord Credit Limited

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease purchase agreements dated 28.11.80.
Particulars: Five M.A.N. tractor units. Chassis no.s registration no.s 262 0623 0623 ctc 770W 262 0629 0629 eeu 389W 262 0621 0621 ctc 769W 262 0608 0608 ctc 767W 262 0628 0628 ctc 772W. the lease-purchase agreements & any sub-leases in connection therewith and all guarantees & other security in respect of such sub-leases.
Fully Satisfied
3 January 1997Delivered on: 9 January 1997
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
3 January 1997Delivered on: 9 January 1997
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: F/H property k/a old dairy mews 277 kentish town road london borough of camden t/n NGL237629 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

3 January 2024Registered office address changed from Finsgate, 5/7 Cranwood Street London EC1V 9EE to Suite 20 41-43 Belsize Avenue London NW3 4BN on 3 January 2024 (1 page)
23 October 2023Confirmation statement made on 22 October 2023 with updates (5 pages)
21 August 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
24 October 2022Confirmation statement made on 22 October 2022 with no updates (3 pages)
6 May 2022Total exemption full accounts made up to 30 September 2021 (7 pages)
25 October 2021Confirmation statement made on 22 October 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
7 July 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
30 October 2019Confirmation statement made on 22 October 2019 with updates (4 pages)
20 June 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
31 October 2018Confirmation statement made on 22 October 2018 with updates (4 pages)
11 July 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
13 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 22 October 2017 with updates (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 22 October 2016 with updates (6 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
1 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 25
(5 pages)
17 November 2015Annual return made up to 22 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 25
(5 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
23 February 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 25
(5 pages)
7 November 2014Annual return made up to 22 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 25
(5 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
2 April 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 25
(5 pages)
13 November 2013Annual return made up to 22 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 25
(5 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 January 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
31 October 2012Annual return made up to 22 October 2012 with a full list of shareholders (5 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
8 February 2012Total exemption small company accounts made up to 30 September 2011 (3 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
7 November 2011Annual return made up to 22 October 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 22 October 2010 with a full list of shareholders (5 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
16 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
8 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
8 November 2009Annual return made up to 22 October 2009 with a full list of shareholders (6 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
2 July 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
27 October 2008Return made up to 22/10/08; full list of members (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (4 pages)
12 November 2007Return made up to 22/10/07; full list of members (3 pages)
12 November 2007Return made up to 22/10/07; full list of members (3 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
2 August 2007Total exemption small company accounts made up to 30 September 2006 (4 pages)
30 October 2006Return made up to 22/10/06; full list of members (3 pages)
30 October 2006Return made up to 22/10/06; full list of members (3 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
21 April 2006Total exemption small company accounts made up to 30 September 2005 (4 pages)
23 January 2006Return made up to 22/10/05; full list of members (3 pages)
23 January 2006Return made up to 22/10/05; full list of members (3 pages)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
20 January 2006Secretary's particulars changed;director's particulars changed (1 page)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
24 June 2005Total exemption small company accounts made up to 30 September 2004 (4 pages)
10 November 2004Return made up to 22/10/04; full list of members (7 pages)
10 November 2004Return made up to 22/10/04; full list of members (7 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
3 September 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
21 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 November 2003Return made up to 22/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
6 February 2003Full accounts made up to 30 September 2001 (12 pages)
6 February 2003Full accounts made up to 30 September 2001 (12 pages)
29 January 2003Return made up to 22/10/02; full list of members (7 pages)
29 January 2003Return made up to 22/10/02; full list of members (7 pages)
23 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
23 July 2002Delivery ext'd 3 mth 30/09/01 (1 page)
8 May 2002Full accounts made up to 30 September 2000 (14 pages)
8 May 2002Full accounts made up to 30 September 2000 (14 pages)
24 December 2001Return made up to 22/10/01; full list of members (6 pages)
24 December 2001Return made up to 22/10/01; full list of members (6 pages)
21 June 2001Full accounts made up to 30 September 1999 (14 pages)
21 June 2001Full accounts made up to 30 September 1999 (14 pages)
1 March 2001Return made up to 22/10/00; full list of members (6 pages)
1 March 2001Return made up to 22/10/00; full list of members (6 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
1 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
1 August 2000Delivery ext'd 3 mth 30/09/99 (1 page)
24 May 2000Secretary's particulars changed;director's particulars changed (1 page)
24 May 2000Secretary's particulars changed;director's particulars changed (1 page)
4 February 2000Return made up to 22/10/99; full list of members (6 pages)
4 February 2000Return made up to 22/10/99; full list of members (6 pages)
1 October 1999Full accounts made up to 30 September 1998 (16 pages)
1 October 1999Full accounts made up to 30 September 1998 (16 pages)
26 May 1999Registered office changed on 26/05/99 from: palmerston house 8 heriot road london NW4 2DG (1 page)
26 May 1999Registered office changed on 26/05/99 from: palmerston house 8 heriot road london NW4 2DG (1 page)
24 March 1999Return made up to 22/10/98; full list of members (8 pages)
24 March 1999Return made up to 22/10/98; full list of members (8 pages)
9 December 1998Full accounts made up to 30 November 1997 (17 pages)
9 December 1998Full accounts made up to 30 November 1997 (17 pages)
29 September 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
29 September 1998Accounting reference date shortened from 30/11/98 to 30/09/98 (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
14 March 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
25 February 1998Declaration of satisfaction of mortgage/charge (1 page)
7 January 1998Return made up to 22/10/97; no change of members (6 pages)
7 January 1998Return made up to 22/10/97; no change of members (6 pages)
2 October 1997Full accounts made up to 30 November 1996 (14 pages)
2 October 1997Full accounts made up to 30 November 1996 (14 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
9 January 1997Particulars of mortgage/charge (3 pages)
2 January 1997Accounts for a small company made up to 30 November 1995 (7 pages)
2 January 1997Accounts for a small company made up to 30 November 1995 (7 pages)
19 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 November 1996Return made up to 22/10/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 December 1995Return made up to 22/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 December 1995Accounting reference date shortened from 31/01 to 30/11 (1 page)
11 December 1995Accounting reference date shortened from 31/01 to 30/11 (1 page)
11 December 1995Return made up to 22/10/95; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
6 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
6 December 1995Accounts for a small company made up to 31 January 1995 (7 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
27 July 1995Particulars of mortgage/charge (6 pages)
9 February 1995Return made up to 22/10/94; no change of members
  • 363(287) ‐ Registered office changed on 09/02/95
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (22 pages)
6 June 1986Return made up to 16/05/84; full list of members (5 pages)