Company NameGeoffrey Palmer Limited
Company StatusActive
Company Number01684142
CategoryPrivate Limited Company
Incorporation Date6 December 1982(41 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameSarah Ruth Palmer
Date of BirthApril 1938 (Born 86 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Secretary NameSarah Ruth Palmer
NationalityBritish
StatusCurrent
Appointed21 August 1992(9 years, 8 months after company formation)
Appointment Duration31 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameHarriet Jane Palmer
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameCharles Edward Palmer
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2020(37 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
Director NameGeoffrey Dyson Palmer
Date of BirthJune 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 August 1992(9 years, 8 months after company formation)
Appointment Duration28 years, 2 months (resigned 05 November 2020)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU

Contact

Websitewww.geoffreyp.com

Location

Registered Address130 Shaftesbury Avenue
2nd Floor
London
W1D 5EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

150 at £1S.j. Cryer & G.d. Palmer
6.71%
Ordinary C
1000 at £1Geoffrey Dyson Palmer
44.72%
Ordinary B
1000 at £1Sarah Ruth Palmer
44.72%
Ordinary B
49 at £1G.d. Palmer & S.j. Cryer
2.19%
Ordinary
37 at £1S.j. Cryer & S.r. Palmer
1.65%
Ordinary

Financials

Year2014
Net Worth£3,239,181
Cash£63,005
Current Liabilities£61,342

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Charges

28 August 2014Delivered on: 4 September 2014
Satisfied on: 3 October 2014
Persons entitled: Investec Bank PLC

Classification: A registered charge
Fully Satisfied

Filing History

10 December 2020Appointment of Charles Edward Palmer as a director on 5 November 2020 (2 pages)
10 December 2020Appointment of Harriet Jane Palmer as a director on 5 November 2020 (2 pages)
10 December 2020Termination of appointment of Geoffrey Dyson Palmer as a director on 5 November 2020 (1 page)
2 October 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
19 August 2020Notification of Sarah Ruth Palmer as a person with significant control on 20 September 2018 (2 pages)
19 August 2020Confirmation statement made on 23 June 2020 with updates (7 pages)
19 August 2020Change of details for Mr Michael Richard John Burton as a person with significant control on 20 September 2018 (2 pages)
19 August 2020Change of details for Geoffrey Dyson Palmer as a person with significant control on 20 September 2018 (2 pages)
30 July 2020Change of share class name or designation (2 pages)
30 July 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
29 July 2020Particulars of variation of rights attached to shares (2 pages)
15 October 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
30 August 2019Previous accounting period shortened from 30 November 2018 to 29 November 2018 (1 page)
11 July 2019Notification of Michael Richard John Burton as a person with significant control on 20 September 2018 (2 pages)
11 July 2019Confirmation statement made on 23 June 2019 with updates (4 pages)
11 July 2019Cessation of Simon John Cryer as a person with significant control on 20 September 2018 (1 page)
5 September 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
24 July 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
1 September 2017Total exemption full accounts made up to 30 November 2016 (6 pages)
3 July 2017Notification of Simon John Cryer as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Geoffrey Dyson Palmer as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Simon John Cryer as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
3 July 2017Notification of Geoffrey Dyson Palmer as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
17 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
17 September 2016Total exemption small company accounts made up to 30 November 2015 (6 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,236
(5 pages)
28 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 2,236
(5 pages)
5 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,236
(5 pages)
5 November 2015Annual return made up to 21 August 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2,236
(5 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
15 September 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
13 October 2014Director's details changed for Geoffrey Dyson Palmer on 26 September 2014 (3 pages)
13 October 2014Secretary's details changed for Sarah Ruth Palmer on 26 September 2014 (3 pages)
13 October 2014Director's details changed for Geoffrey Dyson Palmer on 26 September 2014 (3 pages)
13 October 2014Director's details changed for Sarah Ruth Palmer on 26 September 2014 (3 pages)
13 October 2014Director's details changed for Sarah Ruth Palmer on 26 September 2014 (3 pages)
13 October 2014Secretary's details changed for Sarah Ruth Palmer on 26 September 2014 (3 pages)
3 October 2014Satisfaction of charge 016841420001 in full (4 pages)
3 October 2014Satisfaction of charge 016841420001 in full (4 pages)
4 September 2014Registration of charge 016841420001, created on 28 August 2014 (46 pages)
4 September 2014Registration of charge 016841420001, created on 28 August 2014 (46 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,236
(6 pages)
21 August 2014Annual return made up to 21 August 2014 with a full list of shareholders
Statement of capital on 2014-08-21
  • GBP 2,236
(6 pages)
4 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2,236
(6 pages)
4 October 2013Annual return made up to 21 August 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2,236
(6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
14 March 2013Registered office address changed from the Quadrangle, 2Nd Floor 180 Wardour Street London W1F 8FY on 14 March 2013 (2 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
29 August 2012Annual return made up to 21 August 2012 with a full list of shareholders (6 pages)
17 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
17 October 2011Annual return made up to 21 August 2011 with a full list of shareholders (7 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
6 September 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
17 November 2010Director's details changed for Geoffrey Dyson Palmer on 21 August 2010 (2 pages)
17 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
17 November 2010Director's details changed for Sarah Ruth Palmer on 21 August 2010 (2 pages)
17 November 2010Annual return made up to 21 August 2010 with a full list of shareholders (7 pages)
17 November 2010Director's details changed for Geoffrey Dyson Palmer on 21 August 2010 (2 pages)
17 November 2010Director's details changed for Sarah Ruth Palmer on 21 August 2010 (2 pages)
14 September 2010Particulars of variation of rights attached to shares (3 pages)
14 September 2010Change of share class name or designation (2 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Change of share class name or designation (2 pages)
14 September 2010Particulars of variation of rights attached to shares (3 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 23/08/2010
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
14 September 2010Statement of company's objects (2 pages)
14 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Agreement 23/08/2010
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
2 September 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
27 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
27 September 2009Accounts for a small company made up to 30 November 2008 (7 pages)
16 September 2009Return made up to 21/08/09; full list of members (7 pages)
16 September 2009Return made up to 21/08/09; full list of members (7 pages)
3 December 2008Return made up to 21/08/08; full list of members (7 pages)
3 December 2008Registered office changed on 03/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 December 2008Registered office changed on 03/12/2008 from the quadrangle 2ND floor 180 wardour street london W1F 8FY (1 page)
3 December 2008Return made up to 21/08/08; full list of members (7 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
29 September 2008Total exemption small company accounts made up to 30 November 2007 (10 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
1 October 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
11 September 2007Return made up to 21/08/07; full list of members (5 pages)
11 September 2007Return made up to 21/08/07; full list of members (5 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
6 October 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
21 September 2006Return made up to 21/08/06; full list of members (5 pages)
21 September 2006Return made up to 21/08/06; full list of members (5 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
27 September 2005Return made up to 21/08/05; full list of members (5 pages)
27 September 2005Return made up to 21/08/05; full list of members (5 pages)
3 September 2004Return made up to 21/08/04; no change of members (7 pages)
3 September 2004Return made up to 21/08/04; no change of members (7 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
26 August 2004Accounts for a small company made up to 30 November 2003 (7 pages)
21 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
21 October 2003Accounts for a small company made up to 30 November 2002 (7 pages)
24 September 2003Return made up to 21/08/03; full list of members (7 pages)
24 September 2003Return made up to 21/08/03; full list of members (7 pages)
3 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
3 October 2002Return made up to 21/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
9 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
9 August 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
1 October 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
31 August 2001Return made up to 21/08/01; full list of members (6 pages)
31 August 2001Return made up to 21/08/01; full list of members (6 pages)
10 October 2000Return made up to 21/08/00; full list of members (6 pages)
10 October 2000Return made up to 21/08/00; full list of members (6 pages)
10 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
10 October 2000Accounts for a small company made up to 30 November 1999 (6 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
1 October 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 September 1999Return made up to 21/08/99; no change of members (4 pages)
24 September 1999Return made up to 21/08/99; no change of members (4 pages)
22 September 1999Ad 02/09/99--------- £ si 442@1=442 £ ic 1794/2236 (2 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Ad 02/09/99--------- £ si 442@1=442 £ ic 236/678 (2 pages)
22 September 1999£ nc 2000/4000 02/09/99 (1 page)
22 September 1999£ nc 2000/4000 02/09/99 (1 page)
22 September 1999Ad 02/09/99--------- £ si 442@1=442 £ ic 934/1376 (2 pages)
22 September 1999Ad 02/09/99--------- £ si 256@1=256 £ ic 678/934 (2 pages)
22 September 1999Ad 02/09/99--------- £ si 442@1=442 £ ic 934/1376 (2 pages)
22 September 1999Ad 02/09/99--------- £ si 256@1=256 £ ic 678/934 (2 pages)
22 September 1999Ad 02/09/99--------- £ si 418@1=418 £ ic 1376/1794 (2 pages)
22 September 1999Ad 02/09/99--------- £ si 442@1=442 £ ic 1794/2236 (2 pages)
22 September 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 September 1999Ad 02/09/99--------- £ si 418@1=418 £ ic 1376/1794 (2 pages)
22 September 1999Ad 02/09/99--------- £ si 442@1=442 £ ic 236/678 (2 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
2 October 1998Accounts for a small company made up to 30 November 1997 (6 pages)
1 September 1998Return made up to 21/08/98; full list of members (5 pages)
1 September 1998Return made up to 21/08/98; full list of members (5 pages)
10 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
10 September 1997Return made up to 21/08/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(4 pages)
10 September 1997Return made up to 21/08/97; no change of members
  • 363(287) ‐ Registered office changed on 10/09/97
(4 pages)
10 September 1997Accounts for a small company made up to 30 November 1996 (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
2 October 1996Accounts for a small company made up to 30 November 1995 (6 pages)
18 September 1996Return made up to 21/08/96; full list of members (4 pages)
18 September 1996Return made up to 21/08/96; full list of members (4 pages)
19 December 1995Ad 29/11/95--------- £ si 11@1=11 £ ic 225/236 (2 pages)
19 December 1995Ad 29/11/95--------- £ si 11@1=11 £ ic 225/236 (2 pages)
13 September 1995Return made up to 21/08/95; no change of members (8 pages)
13 September 1995Return made up to 21/08/95; no change of members (8 pages)
21 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
21 August 1995Accounts for a small company made up to 30 November 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 December 1982Incorporation (18 pages)
6 December 1982Incorporation (18 pages)