Purley
Surrey
CR8 2BR
Secretary Name | Mrs Fiona Ruth Hawker |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 32 years |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Kevin John Bradford Moss |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2014(28 years after company formation) |
Appointment Duration | 9 years, 6 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mr Martin John Weston |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2015(28 years, 3 months after company formation) |
Appointment Duration | 9 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Peter Lauring |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | Danish |
Status | Current |
Appointed | 06 July 2018(31 years, 9 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Company Director |
Country of Residence | Norway |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Mrs Fiona Ruth Hawker |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1992(5 years, 7 months after company formation) |
Appointment Duration | 21 years, 2 months (resigned 11 July 2013) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
Director Name | Julie Anne Green |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2007(20 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Kerrill Avenue Old Coulsdon Surrey CR5 1QB |
Website | palmerston.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 86558500 |
Telephone region | London |
Registered Address | Palmerston House 814 Brighton Road Purley Surrey CR8 2BR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Purley |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25k at £1 | Palmerston Group LTD 99.96% Ordinary |
---|---|
5 at £1 | Antony Victor Hawker 0.02% Ordinary B |
5 at £1 | Fiona Ruth Hawker 0.02% Ordinary B |
1 at £1 | Antony Victor Hawker 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £35,804 |
Cash | £101,202 |
Current Liabilities | £133,713 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
28 November 2016 | Delivered on: 2 December 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|---|
23 December 1986 | Delivered on: 7 January 1987 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including bookdebts & uncalled capital. Outstanding |
2 January 1990 | Delivered on: 4 January 1990 Satisfied on: 16 January 2002 Persons entitled: Midland Bank PLC Classification: Deed of consent & charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All the beneficial right title & interest of the company in f/h property k/a 9 palmerston road sutton surrey. Fully Satisfied |
26 January 1987 | Delivered on: 31 January 1987 Satisfied on: 16 January 2002 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: Property k/a 11 palmerston road sutton surrey. Fully Satisfied |
2 October 2023 | Confirmation statement made on 2 October 2023 with updates (3 pages) |
---|---|
13 September 2023 | Total exemption full accounts made up to 31 December 2022 (9 pages) |
12 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
22 April 2022 | Confirmation statement made on 31 March 2022 with updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 April 2021 | Confirmation statement made on 31 March 2021 with updates (3 pages) |
17 November 2020 | Change of name notice (2 pages) |
17 November 2020 | Resolutions
|
15 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
26 June 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
9 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 December 2018 | Appointment of Peter Lauring as a director on 6 July 2018 (2 pages) |
20 December 2018 | Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page) |
30 July 2018 | Notification of Interpalm Group Limited as a person with significant control on 6 April 2016 (2 pages) |
27 June 2018 | Total exemption full accounts made up to 30 September 2017 (11 pages) |
9 May 2018 | Satisfaction of charge 020613180004 in full (1 page) |
18 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) |
11 April 2017 | Registered office address changed from The Holt Alcocks Lane Tadworth Surrey KT20 6BB England to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 11 April 2017 (1 page) |
11 April 2017 | Registered office address changed from The Holt Alcocks Lane Tadworth Surrey KT20 6BB England to Palmerston House 814 Brighton Road Purley Surrey CR8 2BR on 11 April 2017 (1 page) |
10 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 10 April 2017 (1 page) |
10 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 10 April 2017 (1 page) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
26 January 2017 | Satisfaction of charge 1 in full (1 page) |
2 December 2016 | Registration of charge 020613180004, created on 28 November 2016 (26 pages) |
2 December 2016 | Registration of charge 020613180004, created on 28 November 2016 (26 pages) |
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) |
21 June 2016 | Cancellation of shares. Statement of capital on 13 June 2016
|
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Purchase of own shares. (3 pages) |
21 June 2016 | Resolutions
|
21 June 2016 | Cancellation of shares. Statement of capital on 13 June 2016
|
21 June 2016 | Resolutions
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
28 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-28
|
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) |
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
9 January 2015 | Appointment of Martin John Weston as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Martin John Weston as a director on 1 January 2015 (2 pages) |
9 January 2015 | Appointment of Martin John Weston as a director on 1 January 2015 (2 pages) |
14 October 2014 | Appointment of Mr Kevin John Bradford Moss as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Kevin John Bradford Moss as a director on 1 October 2014 (2 pages) |
14 October 2014 | Appointment of Mr Kevin John Bradford Moss as a director on 1 October 2014 (2 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
8 July 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
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 (6 pages) |
8 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 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) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 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 (6 pages) |
5 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
10 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
1 April 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
18 November 2009 | Secretary's details changed for Fiona Ruth Hawker on 18 November 2009 (1 page) |
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 | Director's details changed for Fiona Ruth Hawker on 18 November 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) |
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 (6 pages) |
6 May 2009 | Total exemption small company accounts made up to 30 June 2008 (6 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) |
17 March 2009 | Appointment terminated director julie green (1 page) |
17 March 2009 | Appointment terminated director julie green (1 page) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 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) |
22 April 2008 | Director and secretary's change of particulars / fiona hawker / 31/03/2008 (1 page) |
22 April 2008 | Director and secretary's change of particulars / fiona hawker / 31/03/2008 (1 page) |
15 August 2007 | New director appointed (2 pages) |
15 August 2007 | New director appointed (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
11 April 2007 | Return made up to 31/03/07; full list of members (3 pages) |
27 April 2006 | Return made up to 31/03/06; full list of members (3 pages) |
27 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 (6 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
6 May 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (3 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
26 May 2004 | Return made up to 01/05/04; full list of members (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
5 May 2004 | Accounts for a small company made up to 30 June 2003 (6 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) |
21 May 2003 | Return made up to 01/05/03; full list of members (6 pages) |
21 May 2003 | Return made up to 01/05/03; full list of members (6 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) |
15 May 2002 | Return made up to 01/05/02; full list of members (6 pages) |
15 May 2002 | Return made up to 01/05/02; full list of members (6 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 April 2002 | Declaration of mortgage charge released/ceased (1 page) |
9 April 2002 | Declaration of mortgage charge released/ceased (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) |
6 November 2001 | Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page) |
6 November 2001 | Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page) |
26 September 2001 | Company name changed palmerston management services l imited\certificate issued on 26/09/01 (2 pages) |
26 September 2001 | Company name changed palmerston management services l imited\certificate issued on 26/09/01 (2 pages) |
13 August 2001 | Company name changed palmerston business centre limit ed\certificate issued on 13/08/01 (2 pages) |
13 August 2001 | Company name changed palmerston business centre limit ed\certificate issued on 13/08/01 (2 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
17 May 2001 | Return made up to 01/05/01; full list of members (6 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
2 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
24 May 2000 | Return made up to 01/05/00; full list of members (7 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
2 May 2000 | Accounts for a small company made up to 30 June 1999 (5 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 | Accounts for a small company made up to 30 June 1998 (5 pages) |
4 May 1999 | Accounts for a small company made up to 30 June 1998 (5 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 | Accounts for a small company made up to 30 June 1997 (5 pages) |
1 May 1998 | Accounts for a small company made up to 30 June 1997 (5 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 | Accounts for a small company made up to 30 June 1996 (6 pages) |
2 May 1997 | Accounts for a small company made up to 30 June 1996 (6 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) |
14 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
14 April 1996 | Full accounts made up to 30 June 1995 (13 pages) |
11 September 1995 | Nc inc already adjusted 31/07/95 (1 page) |
11 September 1995 | Ad 31/07/95--------- £ si 10@1=10 £ ic 25000/25010 (2 pages) |
11 September 1995 | Resolutions
|
11 September 1995 | Nc inc already adjusted 31/07/95 (1 page) |
11 September 1995 | Resolutions
|
11 September 1995 | Ad 31/07/95--------- £ si 10@1=10 £ ic 25000/25010 (2 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 (14 pages) |
10 March 1995 | Full accounts made up to 30 June 1994 (14 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (9 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
3 October 1986 | Certificate of Incorporation (1 page) |
3 October 1986 | Certificate of Incorporation (1 page) |