Tadworth
Surrey
KT20 6BB
Secretary Name | Mrs Fiona Ruth Hawker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 31 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Alcocks Lane Tadworth Surrey KT20 6BB |
Director Name | Callum Antony Hawker |
---|---|
Date of Birth | July 1997 (Born 26 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 November 2016(31 years, 5 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Holt Alcocks Lane Tadworth Surrey KT20 6BB |
Director Name | Mrs Fiona Ruth Hawker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(6 years, 10 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 July 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Website | palmerston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86558500 |
Telephone region | London |
Registered Address | The Holt Alcocks Lane Tadworth Surrey KT20 6BB |
---|---|
Region | South East |
Constituency | Reigate |
County | Surrey |
Ward | Kingswood with Burgh Heath |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
6.4k at £1 | Antony Victor Hawker 95.01% Ordinary |
---|---|
337 at £1 | Fiona Ruth Hawker 4.99% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,279,293 |
Cash | £318,622 |
Current Liabilities | £20,787 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 31 March 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 14 April 2025 (12 months from now) |
13 December 2016 | Delivered on: 13 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: By way of legal mortgage, the property known as palmerston house, 814 brighton road, purley, surrey and registered at the land registry under title number SGL231331 (the "property"). Outstanding |
---|---|
28 November 2016 | Delivered on: 2 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
14 December 2001 | Delivered on: 4 January 2002 Persons entitled: Hsbc 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: Freehold property k/a palmerston house 814 brighton road purley t/n SGL231331. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
19 February 1992 | Delivered on: 28 February 1992 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over goodwill,bookdebts and patents. Undertaking and all property and assets present and future including uncalled capital. Outstanding |
19 February 1999 | Delivered on: 26 February 1999 Satisfied on: 16 January 2002 Persons entitled: Midland 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: The property at land at 86 lind road sutton.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
19 February 1999 | Delivered on: 26 February 1999 Satisfied on: 16 January 2002 Persons entitled: Midland 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: The property at land on west side of palmerston road sutton surrey.. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
2 January 1990 | Delivered on: 8 July 1994 Satisfied on: 16 January 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due. Particulars: F/H property 9 palmerston road sutton surrey. Fully Satisfied |
26 January 1987 | Delivered on: 8 July 1994 Satisfied on: 16 January 2002 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due. Particulars: 11 palmerston road sutton surrey. Fully Satisfied |
15 April 2023 | Total exemption full accounts made up to 30 September 2022 (11 pages) |
---|---|
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
27 June 2022 | Total exemption full accounts made up to 30 September 2021 (11 pages) |
27 May 2022 | Confirmation statement made on 31 March 2022 with updates (5 pages) |
27 June 2021 | Total exemption full accounts made up to 30 September 2020 (12 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
18 September 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (12 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
9 May 2018 | Satisfaction of charge 019221990007 in full (1 page) |
9 May 2018 | Satisfaction of charge 019221990008 in full (1 page) |
5 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
11 April 2017 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to The Holt Alcocks Lane Tadworth Surrey KT20 6BB on 11 April 2017 (1 page) |
11 April 2017 | Director's details changed for Callum Antony Hawker on 11 April 2017 (2 pages) |
11 April 2017 | Director's details changed for Callum Antony Hawker on 11 April 2017 (2 pages) |
11 April 2017 | Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to The Holt Alcocks Lane Tadworth Surrey KT20 6BB on 11 April 2017 (1 page) |
26 January 2017 | Satisfaction of charge 6 in full (2 pages) |
26 January 2017 | Satisfaction of charge 6 in full (2 pages) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
13 December 2016 | Registration of charge 019221990008, created on 13 December 2016 (13 pages) |
13 December 2016 | Registration of charge 019221990008, created on 13 December 2016 (13 pages) |
5 December 2016 | Appointment of Callum Antony Hawker as a director on 29 November 2016 (2 pages) |
5 December 2016 | Appointment of Callum Antony Hawker as a director on 29 November 2016 (2 pages) |
2 December 2016 | Registration of charge 019221990007, created on 28 November 2016 (26 pages) |
2 December 2016 | Registration of charge 019221990007, created on 28 November 2016 (26 pages) |
8 August 2016 | Company name changed palmerston group LIMITED\certificate issued on 08/08/16
|
8 August 2016 | Company name changed palmerston group LIMITED\certificate issued on 08/08/16
|
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
28 June 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
12 July 2013 | Termination of appointment of Fiona Hawker as a director (1 page) |
12 July 2013 | Termination of appointment of Fiona Hawker as a director (1 page) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
5 April 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
26 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
26 March 2013 | Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
5 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (5 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
30 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
18 November 2009 | Director's details changed for Fiona Ruth Hawker on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Fiona Ruth Hawker on 18 November 2009 (1 page) |
18 November 2009 | Director's details changed for Fiona Ruth Hawker on 18 November 2009 (2 pages) |
18 November 2009 | Secretary's details changed for Fiona Ruth Hawker on 18 November 2009 (1 page) |
29 October 2009 | Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
21 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
23 April 2008 | Return made up to 31/03/08; full list of members (4 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
10 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
4 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
3 May 2005 | Return made up to 31/03/05; full list of members (3 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
27 April 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
25 May 2004 | Return made up to 01/05/04; full list of members (5 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
7 April 2004 | Director's particulars changed (1 page) |
20 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
20 May 2003 | Return made up to 01/05/03; full list of members (5 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
28 April 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
16 July 2002 | Return made up to 01/05/02; full list of members (5 pages) |
16 July 2002 | Return made up to 01/05/02; full list of members (5 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
3 May 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
9 March 2002 | Statement of affairs (3 pages) |
9 March 2002 | Ad 02/07/01--------- £ si 400@1=400 £ ic 6350/6750 (2 pages) |
9 March 2002 | Ad 02/07/01--------- £ si 400@1=400 £ ic 6350/6750 (2 pages) |
9 March 2002 | Statement of affairs (3 pages) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
16 January 2002 | Declaration of satisfaction of mortgage/charge (1 page) |
11 January 2002 | Resolutions
|
11 January 2002 | Resolutions
|
4 January 2002 | Particulars of mortgage/charge (3 pages) |
4 January 2002 | Particulars of mortgage/charge (3 pages) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page) |
17 August 2001 | Company name changed business management centre limit ed\certificate issued on 17/08/01 (2 pages) |
17 August 2001 | Company name changed business management centre limit ed\certificate issued on 17/08/01 (2 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (4 pages) |
5 July 2000 | Return made up to 01/05/00; no change of members (6 pages) |
5 July 2000 | Return made up to 01/05/00; no change of members (6 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
2 May 2000 | Full accounts made up to 30 June 1999 (8 pages) |
24 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
24 June 1999 | Return made up to 01/05/99; full list of members (7 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
4 May 1999 | Full accounts made up to 30 June 1998 (10 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
20 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
20 May 1998 | Return made up to 01/05/98; full list of members (7 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
1 May 1998 | Full accounts made up to 30 June 1997 (8 pages) |
16 July 1997 | Return made up to 01/05/97; no change of members
|
16 July 1997 | Return made up to 01/05/97; no change of members
|
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
2 May 1997 | Full accounts made up to 30 June 1996 (10 pages) |
20 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
20 May 1996 | Return made up to 01/05/96; full list of members (8 pages) |
13 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
13 April 1996 | Full accounts made up to 30 June 1995 (11 pages) |
29 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
29 June 1995 | Return made up to 01/05/95; no change of members (4 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (12 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
13 June 1985 | Incorporation (18 pages) |
13 June 1985 | Incorporation (18 pages) |