Company NameECIT Accountants Limited
Company StatusActive
Company Number02061318
CategoryPrivate Limited Company
Incorporation Date3 October 1986(37 years, 7 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities
SIC 69202Bookkeeping activities
SIC 69203Tax consultancy
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Antony Victor Hawker
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1992(5 years, 7 months after company formation)
Appointment Duration32 years
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameMrs Fiona Ruth Hawker
NationalityBritish
StatusCurrent
Appointed01 May 1992(5 years, 7 months after company formation)
Appointment Duration32 years
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Kevin John Bradford Moss
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(28 years after company formation)
Appointment Duration9 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMr Martin John Weston
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(28 years, 3 months after company formation)
Appointment Duration9 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NamePeter Lauring
Date of BirthMarch 1959 (Born 65 years ago)
NationalityDanish
StatusCurrent
Appointed06 July 2018(31 years, 9 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceNorway
Correspondence AddressPalmerston House 814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameMrs Fiona Ruth Hawker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1992(5 years, 7 months after company formation)
Appointment Duration21 years, 2 months (resigned 11 July 2013)
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Director NameJulie Anne Green
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2007(20 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Kerrill Avenue
Old Coulsdon
Surrey
CR5 1QB

Contact

Websitepalmerston.co.uk
Email address[email protected]
Telephone020 86558500
Telephone regionLondon

Location

Registered AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardPurley
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25k at £1Palmerston Group LTD
99.96%
Ordinary
5 at £1Antony Victor Hawker
0.02%
Ordinary B
5 at £1Fiona Ruth Hawker
0.02%
Ordinary B
1 at £1Antony Victor Hawker
0.00%
Ordinary

Financials

Year2014
Net Worth£35,804
Cash£101,202
Current Liabilities£133,713

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 2 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

28 November 2016Delivered on: 2 December 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
23 December 1986Delivered 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 1990Delivered 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 1987Delivered 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

Filing History

2 October 2023Confirmation statement made on 2 October 2023 with updates (3 pages)
13 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
7 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 April 2022Confirmation statement made on 31 March 2022 with updates (3 pages)
27 September 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
7 April 2021Confirmation statement made on 31 March 2021 with updates (3 pages)
17 November 2020Change of name notice (2 pages)
17 November 2020Resolutions
  • RES15 ‐ Change company name resolution on 2020-10-29
(2 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
9 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
20 December 2018Appointment of Peter Lauring as a director on 6 July 2018 (2 pages)
20 December 2018Current accounting period extended from 30 September 2018 to 31 December 2018 (1 page)
30 July 2018Notification of Interpalm Group Limited as a person with significant control on 6 April 2016 (2 pages)
27 June 2018Total exemption full accounts made up to 30 September 2017 (11 pages)
9 May 2018Satisfaction of charge 020613180004 in full (1 page)
18 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
11 April 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 31 March 2017 with updates (6 pages)
26 January 2017Satisfaction of charge 1 in full (1 page)
26 January 2017Satisfaction of charge 1 in full (1 page)
2 December 2016Registration of charge 020613180004, created on 28 November 2016 (26 pages)
2 December 2016Registration of charge 020613180004, created on 28 November 2016 (26 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
21 June 2016Cancellation of shares. Statement of capital on 13 June 2016
  • GBP 25,000
(4 pages)
21 June 2016Purchase of own shares. (3 pages)
21 June 2016Purchase of own shares. (3 pages)
21 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 June 2016Cancellation of shares. Statement of capital on 13 June 2016
  • GBP 25,000
(4 pages)
21 June 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,010
(7 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 25,010
(7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (6 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 25,010
(7 pages)
18 May 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 25,010
(7 pages)
9 January 2015Appointment of Martin John Weston as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Martin John Weston as a director on 1 January 2015 (2 pages)
9 January 2015Appointment of Martin John Weston as a director on 1 January 2015 (2 pages)
14 October 2014Appointment of Mr Kevin John Bradford Moss as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Kevin John Bradford Moss as a director on 1 October 2014 (2 pages)
14 October 2014Appointment of Mr Kevin John Bradford Moss as a director on 1 October 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
8 July 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 25,010
(5 pages)
14 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 25,010
(5 pages)
12 July 2013Termination of appointment of Fiona Hawker as a director (1 page)
12 July 2013Termination of appointment of Fiona Hawker as a director (1 page)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
8 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
5 April 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
26 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
26 March 2013Previous accounting period extended from 30 June 2012 to 30 September 2012 (1 page)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
30 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
10 May 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
18 November 2009Secretary's details changed for Fiona Ruth Hawker on 18 November 2009 (1 page)
18 November 2009Secretary's details changed for Fiona Ruth Hawker on 18 November 2009 (1 page)
18 November 2009Director's details changed for Fiona Ruth Hawker on 18 November 2009 (2 pages)
18 November 2009Director's details changed for Fiona Ruth Hawker on 18 November 2009 (2 pages)
29 October 2009Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Antony Victor Hawker on 1 October 2009 (2 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 May 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
21 April 2009Return made up to 31/03/09; full list of members (4 pages)
17 March 2009Appointment terminated director julie green (1 page)
17 March 2009Appointment terminated director julie green (1 page)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
23 April 2008Return made up to 31/03/08; full list of members (4 pages)
22 April 2008Director and secretary's change of particulars / fiona hawker / 31/03/2008 (1 page)
22 April 2008Director and secretary's change of particulars / fiona hawker / 31/03/2008 (1 page)
15 August 2007New director appointed (2 pages)
15 August 2007New director appointed (2 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
27 April 2006Return made up to 31/03/06; full list of members (3 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
14 February 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
6 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
22 April 2005Return made up to 31/03/05; full list of members (3 pages)
26 May 2004Return made up to 01/05/04; full list of members (6 pages)
26 May 2004Return made up to 01/05/04; full list of members (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
5 May 2004Accounts for a small company made up to 30 June 2003 (6 pages)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
7 April 2004Director's particulars changed (1 page)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
21 May 2003Return made up to 01/05/03; full list of members (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
28 April 2003Accounts for a small company made up to 30 June 2002 (6 pages)
15 May 2002Return made up to 01/05/02; full list of members (6 pages)
15 May 2002Return made up to 01/05/02; full list of members (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
3 May 2002Accounts for a small company made up to 30 June 2001 (6 pages)
9 April 2002Declaration of mortgage charge released/ceased (1 page)
9 April 2002Declaration of mortgage charge released/ceased (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
16 January 2002Declaration of satisfaction of mortgage/charge (1 page)
6 November 2001Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Registered office changed on 06/11/01 from: 11 palmerston road sutton surrey SM1 4QL (1 page)
26 September 2001Company name changed palmerston management services l imited\certificate issued on 26/09/01 (2 pages)
26 September 2001Company name changed palmerston management services l imited\certificate issued on 26/09/01 (2 pages)
13 August 2001Company name changed palmerston business centre limit ed\certificate issued on 13/08/01 (2 pages)
13 August 2001Company name changed palmerston business centre limit ed\certificate issued on 13/08/01 (2 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
17 May 2001Return made up to 01/05/01; full list of members (6 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
2 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
24 May 2000Return made up to 01/05/00; full list of members (7 pages)
24 May 2000Return made up to 01/05/00; full list of members (7 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
2 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
24 June 1999Return made up to 01/05/99; full list of members (7 pages)
24 June 1999Return made up to 01/05/99; full list of members (7 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
4 May 1999Accounts for a small company made up to 30 June 1998 (5 pages)
20 May 1998Return made up to 01/05/98; full list of members (7 pages)
20 May 1998Return made up to 01/05/98; full list of members (7 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
1 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
16 July 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
2 May 1997Accounts for a small company made up to 30 June 1996 (6 pages)
20 May 1996Return made up to 01/05/96; full list of members (8 pages)
20 May 1996Return made up to 01/05/96; full list of members (8 pages)
14 April 1996Full accounts made up to 30 June 1995 (13 pages)
14 April 1996Full accounts made up to 30 June 1995 (13 pages)
11 September 1995Nc inc already adjusted 31/07/95 (1 page)
11 September 1995Ad 31/07/95--------- £ si 10@1=10 £ ic 25000/25010 (2 pages)
11 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1995Nc inc already adjusted 31/07/95 (1 page)
11 September 1995Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
11 September 1995Ad 31/07/95--------- £ si 10@1=10 £ ic 25000/25010 (2 pages)
29 June 1995Return made up to 01/05/95; no change of members (4 pages)
29 June 1995Return made up to 01/05/95; no change of members (4 pages)
10 March 1995Full accounts made up to 30 June 1994 (14 pages)
10 March 1995Full accounts made up to 30 June 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (9 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
3 October 1986Certificate of Incorporation (1 page)
3 October 1986Certificate of Incorporation (1 page)