Company NamePalebeck Telecommunications Technology Limited
DirectorsDavid George Cook and Karin McNeill
Company StatusActive
Company Number01681218
CategoryPrivate Limited Company
Incorporation Date24 November 1982(41 years, 5 months ago)
Previous NamePalebeck Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr David George Cook
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 1991(8 years, 2 months after company formation)
Appointment Duration33 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Secretary NameKarin McNeill
NationalityBritish
StatusCurrent
Appointed11 December 1996(14 years after company formation)
Appointment Duration27 years, 5 months
RoleCompany Director
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Director NameMs Karin McNeill
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2016(34 years after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Chamberlayne Road
London
NW10 3JE
Secretary NameAngela Jayne Radford
NationalityBritish
StatusResigned
Appointed31 January 1991(8 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address2 Byfield Court
West Horndon
Brentwood
Essex
CM13 3TZ

Contact

Websitepalebeck.co.uk
Telephone020 75807226
Telephone regionLondon

Location

Registered Address38/40 Chamberlayne Road
London
NW10 3JE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardQueens Park
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

9.6k at £1David George Cook
96.00%
Ordinary
200 at £1Angela Jayne Radford
2.00%
Ordinary
100 at £1David John Murray
1.00%
Ordinary
100 at £1Victor Geoffrey Wilson
1.00%
Ordinary

Financials

Year2014
Net Worth£166,698
Cash£360,619
Current Liabilities£281,539

Accounts

Latest Accounts31 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 January 2024 (4 months ago)
Next Return Due17 January 2025 (8 months, 2 weeks from now)

Charges

20 April 2007Delivered 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 2001Delivered 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 1988Delivered 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

Filing History

30 January 2024Satisfaction of charge 3 in full (1 page)
30 January 2024Satisfaction of charge 2 in full (1 page)
9 January 2024Confirmation statement made on 3 January 2024 with no updates (3 pages)
30 May 2023Registered 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 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
9 January 2023Change of details for Palebeck Group Limited as a person with significant control on 24 January 2022 (2 pages)
9 January 2023Confirmation statement made on 3 January 2023 with no updates (3 pages)
18 May 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
11 January 2022Confirmation statement made on 3 January 2022 with updates (4 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
10 February 2021Change of details for Palebeck Group Limited as a person with significant control on 23 March 2020 (2 pages)
10 February 2021Confirmation statement made on 3 January 2021 with updates (4 pages)
22 September 2020Audited abridged accounts made up to 31 December 2019 (9 pages)
24 March 2020Registered 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 2020Confirmation statement made on 3 January 2020 with no updates (3 pages)
1 August 2019Audited abridged accounts made up to 31 December 2018 (9 pages)
6 March 2019Director's details changed for Mr David George Cook on 5 March 2019 (2 pages)
6 March 2019Secretary's details changed for Karin Mcneill on 5 March 2019 (1 page)
8 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
11 July 2018Accounts for a small company made up to 31 December 2017 (9 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
25 September 2017Accounts for a small company made up to 31 December 2016 (7 pages)
12 September 2017Appointment of Ms. Karin Mcneill as a director on 12 December 2016 (2 pages)
12 September 2017Appointment of Ms. Karin Mcneill as a director on 12 December 2016 (2 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
16 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
15 September 2016Accounts for a small company made up to 31 December 2015 (6 pages)
9 May 2016Registered 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 2016Registered 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 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
20 January 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
28 March 2014Accounts for a small company made up to 31 December 2013 (7 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
17 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 September 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
31 January 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
7 April 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 31 January 2011 with a full list of shareholders (4 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
24 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
15 March 2010Director's details changed for David George Cook on 1 February 2010 (2 pages)
15 March 2010Director's details changed for David George Cook on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
15 March 2010Director's details changed for David George Cook on 1 February 2010 (2 pages)
15 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (4 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
25 June 2009Accounts for a small company made up to 31 December 2008 (6 pages)
4 March 2009Return made up to 31/01/09; full list of members (4 pages)
4 March 2009Return made up to 31/01/09; full list of members (4 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
2 November 2008Accounts for a small company made up to 31 December 2007 (7 pages)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
19 February 2008Return made up to 31/01/08; full list of members (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
28 April 2007Particulars of mortgage/charge (3 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
30 March 2007Accounts for a small company made up to 31 December 2006 (7 pages)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
16 February 2007Return made up to 31/01/07; full list of members (7 pages)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
3 August 2006Full accounts made up to 31 December 2005 (13 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
6 March 2006Return made up to 31/01/06; full list of members (7 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
3 October 2005Accounts for a small company made up to 31 December 2004 (6 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
15 February 2005Return made up to 31/01/05; full list of members (7 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
10 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
27 February 2004Return made up to 31/01/04; full list of members (7 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
1 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
27 February 2003Return made up to 31/01/03; full list of members (7 pages)
27 February 2003Return made up to 31/01/03; full list of members (7 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
18 June 2002Accounts for a small company made up to 31 December 2001 (7 pages)
19 February 2002Return made up to 31/01/02; full list of members (7 pages)
19 February 2002Return made up to 31/01/02; full list of members (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
28 October 2001Accounts for a small company made up to 31 December 2000 (7 pages)
13 September 2001Registered office changed on 13/09/01 from: 4 newman passage london W1P 3PF (1 page)
13 September 2001Registered office changed on 13/09/01 from: 4 newman passage london W1P 3PF (1 page)
12 June 2001Particulars of mortgage/charge (3 pages)
12 June 2001Particulars of mortgage/charge (3 pages)
1 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
5 October 2000Accounts for a small company made up to 31 December 1999 (7 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
10 February 2000Return made up to 31/01/00; full list of members (7 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
19 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
16 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 February 1999Return made up to 31/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (6 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
10 February 1998Return made up to 31/01/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (7 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 February 1997New secretary appointed (2 pages)
13 February 1997Secretary resigned (1 page)
13 February 1997Secretary resigned (1 page)
13 February 1997Return made up to 31/01/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
16 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
22 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)