London
NW10 3JE
Secretary Name | Karin McNeill |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 December 1996(14 years after company formation) |
Appointment Duration | 27 years, 5 months |
Role | Company Director |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Director Name | Ms Karin McNeill |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 December 2016(34 years after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Chamberlayne Road London NW10 3JE |
Secretary Name | Angela Jayne Radford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 January 1991(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 10 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 2 Byfield Court West Horndon Brentwood Essex CM13 3TZ |
Website | palebeck.co.uk |
---|---|
Telephone | 020 75807226 |
Telephone region | London |
Registered Address | 38/40 Chamberlayne Road London NW10 3JE |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Queens Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9.6k at £1 | David George Cook 96.00% Ordinary |
---|---|
200 at £1 | Angela Jayne Radford 2.00% Ordinary |
100 at £1 | David John Murray 1.00% Ordinary |
100 at £1 | Victor Geoffrey Wilson 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £166,698 |
Cash | £360,619 |
Current Liabilities | £281,539 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 3 January 2024 (4 months ago) |
---|---|
Next Return Due | 17 January 2025 (8 months, 2 weeks from now) |
20 April 2007 | Delivered on: 28 April 2007 Persons entitled: City & Provincial (Equity Partners 3) Limited Classification: Rent deposit deed Secured details: £4,375.00 and all other monies due or to become due. Particulars: The amount of the credit in the deposit account from time to time. Outstanding |
---|---|
24 May 2001 | Delivered on: 12 June 2001 Persons entitled: Mark Graham Hartley and Beatrice Esther Lewis Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee pursuant to an underlease of even date. Particulars: Th sum of £4,375 plus vat and all other monies payable under the rent deposit deed. Outstanding |
12 April 1988 | Delivered on: 14 April 1988 Satisfied on: 31 October 1992 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that l/h property known as flat 14, 24 rathbone street, london. W1. Fully Satisfied |
30 January 2024 | Satisfaction of charge 3 in full (1 page) |
---|---|
30 January 2024 | Satisfaction of charge 2 in full (1 page) |
9 January 2024 | Confirmation statement made on 3 January 2024 with no updates (3 pages) |
30 May 2023 | Registered office address changed from 40 Chamberlayne Road London NW10 3JE England to 38/40 Chamberlayne Road London NW10 3JE on 30 May 2023 (1 page) |
18 April 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
9 January 2023 | Change of details for Palebeck Group Limited as a person with significant control on 24 January 2022 (2 pages) |
9 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
18 May 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
11 January 2022 | Confirmation statement made on 3 January 2022 with updates (4 pages) |
17 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
10 February 2021 | Change of details for Palebeck Group Limited as a person with significant control on 23 March 2020 (2 pages) |
10 February 2021 | Confirmation statement made on 3 January 2021 with updates (4 pages) |
22 September 2020 | Audited abridged accounts made up to 31 December 2019 (9 pages) |
24 March 2020 | Registered office address changed from 117 Waterloo Road London SE1 8UL England to 40 Chamberlayne Road London NW10 3JE on 24 March 2020 (1 page) |
3 January 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
1 August 2019 | Audited abridged accounts made up to 31 December 2018 (9 pages) |
6 March 2019 | Director's details changed for Mr David George Cook on 5 March 2019 (2 pages) |
6 March 2019 | Secretary's details changed for Karin Mcneill on 5 March 2019 (1 page) |
8 January 2019 | Confirmation statement made on 4 January 2019 with no updates (3 pages) |
11 July 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
4 January 2018 | Confirmation statement made on 4 January 2018 with no updates (3 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
25 September 2017 | Accounts for a small company made up to 31 December 2016 (7 pages) |
12 September 2017 | Appointment of Ms. Karin Mcneill as a director on 12 December 2016 (2 pages) |
12 September 2017 | Appointment of Ms. Karin Mcneill as a director on 12 December 2016 (2 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
16 January 2017 | Confirmation statement made on 8 January 2017 with updates (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
15 September 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
9 May 2016 | Registered office address changed from Ground Floor 9 Little Portland Street London W1W 7JF to 117 Waterloo Road London SE1 8UL on 9 May 2016 (1 page) |
9 May 2016 | Registered office address changed from Ground Floor 9 Little Portland Street London W1W 7JF to 117 Waterloo Road London SE1 8UL on 9 May 2016 (1 page) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
16 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
16 September 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
20 January 2015 | Annual return made up to 19 January 2015 with a full list of shareholders Statement of capital on 2015-01-20
|
28 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
28 March 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (4 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
4 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
31 January 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
7 April 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
16 March 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (4 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
24 June 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
15 March 2010 | Director's details changed for David George Cook on 1 February 2010 (2 pages) |
15 March 2010 | Director's details changed for David George Cook on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
15 March 2010 | Director's details changed for David George Cook on 1 February 2010 (2 pages) |
15 March 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (4 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
25 June 2009 | Accounts for a small company made up to 31 December 2008 (6 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
4 March 2009 | Return made up to 31/01/09; full list of members (4 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
2 November 2008 | Accounts for a small company made up to 31 December 2007 (7 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
19 February 2008 | Return made up to 31/01/08; full list of members (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
28 April 2007 | Particulars of mortgage/charge (3 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
30 March 2007 | Accounts for a small company made up to 31 December 2006 (7 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
16 February 2007 | Return made up to 31/01/07; full list of members (7 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
3 August 2006 | Full accounts made up to 31 December 2005 (13 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
6 March 2006 | Return made up to 31/01/06; full list of members (7 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
3 October 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
15 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
10 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
27 February 2004 | Return made up to 31/01/04; full list of members (7 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
1 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
27 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
18 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
19 February 2002 | Return made up to 31/01/02; full list of members (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
28 October 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
13 September 2001 | Registered office changed on 13/09/01 from: 4 newman passage london W1P 3PF (1 page) |
13 September 2001 | Registered office changed on 13/09/01 from: 4 newman passage london W1P 3PF (1 page) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
12 June 2001 | Particulars of mortgage/charge (3 pages) |
1 March 2001 | Return made up to 31/01/01; full list of members
|
1 March 2001 | Return made up to 31/01/01; full list of members
|
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
5 October 2000 | Accounts for a small company made up to 31 December 1999 (7 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
10 February 2000 | Return made up to 31/01/00; full list of members (7 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
16 February 1999 | Return made up to 31/01/99; full list of members
|
16 February 1999 | Return made up to 31/01/99; full list of members
|
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
28 October 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
10 February 1998 | Return made up to 31/01/98; no change of members (4 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
4 November 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Return made up to 31/01/97; no change of members
|
13 February 1997 | New secretary appointed (2 pages) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Secretary resigned (1 page) |
13 February 1997 | Return made up to 31/01/97; no change of members
|
16 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
16 September 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |
22 September 1995 | Accounts for a small company made up to 31 December 1994 (7 pages) |