Company NamePalmerston Properties Limited
DirectorsScott Matthew Franklin and William Keith Moss
Company StatusActive
Company Number02542731
CategoryPrivate Limited Company
Incorporation Date25 September 1990(33 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Scott Matthew Franklin
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3
36 Netherhall Gardens Hampstead
London
NW3 5TP
Director NameMr William Keith Moss
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4a 4 Lyndhurst Gardens
London
NW3 5NR
Secretary NameMr William Keith Moss
NationalityBritish
StatusCurrent
Appointed25 September 1991(1 year after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4a 4 Lyndhurst Gardens
London
NW3 5NR

Location

Registered AddressSuite 20
41-43 Belsize Avenue
London
NW3 4BN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

2 at £1Mr William Keith Moss
50.00%
Ordinary
2 at £1Scott Matthew Franklin
50.00%
Ordinary

Accounts

Latest Accounts30 November 2023 (5 months, 1 week ago)
Next Accounts Due31 August 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return25 September 2023 (7 months, 2 weeks ago)
Next Return Due9 October 2024 (5 months from now)

Charges

3 February 1997Delivered on: 17 February 1997
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage made between batsons developments limite d,ar&v investments limited,galliard homes limited,palmerston properties limited,executec limited and allied commercial exporters limited (1)and national westminster bank PLC(2)
Secured details: All monies due or to become due from batsons developments limited to thechargee.
Particulars: The f/h property k/a batsons & regents wharf oak wharf london wharf and st lukes church of england school west ferry road millwall l/b of tower hamlets t/no EGL328120 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
3 August 1994Delivered on: 9 August 1994
Persons entitled: Kenkko Group Limited.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: £5,600.00.
Outstanding
25 June 1992Delivered on: 26 June 1992
Persons entitled: William Keith Moss

Classification: General debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: See form 395 for full details. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
31 May 1991Delivered on: 4 June 1991
Satisfied on: 31 August 1994
Persons entitled: Frogmere Developments Limited

Classification: Charge over deposit (compresed by joint venture agreement)
Secured details: All obligations of the company to chargee underr the provisions of clause 11(4) of the joint venture agreement.
Particulars: Charge over £100,000.
Fully Satisfied

Filing History

3 January 2024Registered office address changed from Finsgate, 5/7 Cranwood Street London EC1V 9EE to Suite 20 41-43 Belsize Avenue London NW3 4BN on 3 January 2024 (1 page)
25 September 2023Confirmation statement made on 25 September 2023 with updates (5 pages)
4 April 2023Accounts for a dormant company made up to 30 November 2022 (1 page)
27 September 2022Confirmation statement made on 25 September 2022 with no updates (3 pages)
18 March 2022Accounts for a dormant company made up to 30 November 2021 (1 page)
27 September 2021Confirmation statement made on 25 September 2021 with no updates (3 pages)
25 May 2021Accounts for a dormant company made up to 30 November 2020 (1 page)
25 November 2020Confirmation statement made on 25 September 2020 with updates (4 pages)
18 February 2020Accounts for a dormant company made up to 30 November 2019 (1 page)
26 September 2019Confirmation statement made on 25 September 2019 with updates (4 pages)
11 September 2019Director's details changed for Mr William Keith Moss on 11 September 2019 (2 pages)
11 September 2019Secretary's details changed for Mr William Keith Moss on 11 September 2019 (1 page)
19 February 2019Accounts for a dormant company made up to 30 November 2018 (1 page)
26 September 2018Confirmation statement made on 25 September 2018 with updates (4 pages)
27 February 2018Accounts for a dormant company made up to 30 November 2017 (1 page)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 25 September 2017 with updates (4 pages)
22 September 2017Notification of William Keith Moss as a person with significant control on 21 September 2017 (2 pages)
22 September 2017Notification of William Keith Moss as a person with significant control on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
21 September 2017Withdrawal of a person with significant control statement on 21 September 2017 (2 pages)
2 March 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
2 March 2017Accounts for a dormant company made up to 30 November 2016 (1 page)
25 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 February 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
22 February 2016Accounts for a dormant company made up to 30 November 2015 (1 page)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
12 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 4
(5 pages)
24 February 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
24 February 2015Accounts for a dormant company made up to 30 November 2014 (1 page)
19 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 4
(5 pages)
19 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-19
  • GBP 4
(5 pages)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
4 March 2014Accounts for a dormant company made up to 30 November 2013 (1 page)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(5 pages)
11 November 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 4
(5 pages)
1 February 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
1 February 2013Accounts for a dormant company made up to 30 November 2012 (1 page)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
25 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
8 February 2012Accounts for a dormant company made up to 30 November 2011 (1 page)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
10 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
2 February 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
2 February 2011Accounts for a dormant company made up to 30 November 2010 (1 page)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
11 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
19 February 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
19 February 2010Accounts for a dormant company made up to 30 November 2009 (1 page)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (4 pages)
27 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
27 February 2009Accounts for a dormant company made up to 30 November 2008 (1 page)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
2 October 2008Return made up to 25/09/08; full list of members (4 pages)
19 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 November 2007 (1 page)
8 October 2007Return made up to 25/09/07; full list of members (2 pages)
8 October 2007Return made up to 25/09/07; full list of members (2 pages)
3 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 May 2007Accounts for a dormant company made up to 30 November 2006 (1 page)
3 October 2006Return made up to 25/09/06; full list of members (2 pages)
3 October 2006Return made up to 25/09/06; full list of members (2 pages)
6 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
6 April 2006Accounts for a dormant company made up to 30 November 2005 (1 page)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
27 October 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
5 October 2005Return made up to 25/09/05; full list of members (2 pages)
5 October 2005Return made up to 25/09/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 30 November 2004 (1 page)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
1 October 2004Return made up to 25/09/04; full list of members (7 pages)
19 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
19 May 2004Accounts for a dormant company made up to 30 November 2003 (1 page)
4 November 2003Return made up to 25/09/03; full list of members (7 pages)
4 November 2003Return made up to 25/09/03; full list of members (7 pages)
21 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
21 March 2003Accounts for a dormant company made up to 30 November 2002 (1 page)
29 January 2003Return made up to 25/09/02; full list of members (7 pages)
29 January 2003Return made up to 25/09/02; full list of members (7 pages)
22 May 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
22 May 2002Accounts for a dormant company made up to 30 November 2001 (1 page)
19 February 2002Return made up to 25/09/01; full list of members (6 pages)
19 February 2002Return made up to 25/09/01; full list of members (6 pages)
13 March 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
13 March 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
1 March 2001Return made up to 25/09/00; full list of members (6 pages)
1 March 2001Return made up to 25/09/00; full list of members (6 pages)
3 January 2001Director's particulars changed (1 page)
3 January 2001Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 May 2000Director's particulars changed (1 page)
24 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
24 March 2000Accounts for a dormant company made up to 30 November 1999 (1 page)
4 February 2000Return made up to 25/09/99; full list of members (7 pages)
4 February 2000Return made up to 25/09/99; full list of members (7 pages)
28 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
28 May 1999Accounts for a dormant company made up to 30 November 1998 (1 page)
26 May 1999Registered office changed on 26/05/99 from: palmerston house 8 heriot road london NW4 2DG (1 page)
26 May 1999Registered office changed on 26/05/99 from: palmerston house 8 heriot road london NW4 2DG (1 page)
24 March 1999Return made up to 25/09/98; full list of members (8 pages)
24 March 1999Return made up to 25/09/98; full list of members (8 pages)
2 October 1998Accounts made up to 30 November 1997 (9 pages)
2 October 1998Accounts made up to 30 November 1997 (9 pages)
10 December 1997Return made up to 25/09/97; no change of members (6 pages)
10 December 1997Return made up to 25/09/97; no change of members (6 pages)
2 October 1997Accounts made up to 30 November 1996 (12 pages)
2 October 1997Accounts made up to 30 November 1996 (12 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
17 February 1997Particulars of mortgage/charge (3 pages)
23 December 1996Accounts made up to 30 November 1995 (12 pages)
23 December 1996Accounts made up to 30 November 1995 (12 pages)
27 October 1996Return made up to 25/09/96; no change of members (6 pages)
27 October 1996Return made up to 25/09/96; no change of members (6 pages)
4 April 1996Return made up to 25/09/95; full list of members; amend (8 pages)
4 April 1996Return made up to 25/09/95; full list of members; amend (8 pages)
11 December 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
11 December 1995Return made up to 25/09/95; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
3 October 1995Accounts made up to 30 November 1994 (14 pages)
3 October 1995Accounts made up to 30 November 1994 (14 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
9 August 1994Particulars of mortgage/charge (3 pages)
26 June 1992Particulars of mortgage/charge (4 pages)
26 June 1992Particulars of mortgage/charge (4 pages)
17 December 1991Return made up to 25/09/91; full list of members (6 pages)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
12 June 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (4 pages)
28 January 1991Company name changed giltcorp LIMITED\certificate issued on 29/01/91 (2 pages)
28 January 1991Company name changed giltcorp LIMITED\certificate issued on 29/01/91 (2 pages)
25 September 1990Incorporation (17 pages)
25 September 1990Incorporation (17 pages)