Company NamePalmer Limited
DirectorNeil Crowe
Company StatusActive
Company Number02784288
CategoryPrivate Limited Company
Incorporation Date27 January 1993(31 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5141Wholesale of textiles
SIC 46410Wholesale of textiles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Director NameNeil Crowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 1994(1 year after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Secretary NameMrs Alison Jane Crowe
NationalityBritish
StatusCurrent
Appointed27 January 1995(2 years after company formation)
Appointment Duration29 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Green
Richmond
Surrey
TW9 1PL
Director NameNeil Crowe
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 August 1993)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address19 Nimrod Road
London
SW16 6SZ
Secretary NameNeil Crowe
NationalityBritish
StatusResigned
Appointed03 February 1993(1 week after company formation)
Appointment Duration6 months, 4 weeks (resigned 31 August 1993)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address19 Nimrod Road
London
SW16 6SZ
Secretary NameMrs Alison Jane Crowe
NationalityBritish
StatusResigned
Appointed31 August 1993(7 months after company formation)
Appointment Duration4 months, 4 weeks (resigned 27 January 1994)
RoleSecretary
Correspondence Address36 Elmbourne Road
London
SW17 8JR
Director NameMr Paul Bowman
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 January 1994(1 year after company formation)
Appointment Duration1 year (resigned 27 January 1995)
RoleCompany Director
Correspondence Address29 Westwood Road
London
SW13 0LA
Director NameMr Andrew Riddle
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1996(3 years, 7 months after company formation)
Appointment Duration8 years, 1 month (resigned 30 September 2004)
RoleRetailer
Country of ResidenceGb-Eng
Correspondence Address30 Stephendale Road
London
SW6 2PE
Director NameMr David Cattaneo
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 1999(6 years, 9 months after company formation)
Appointment Duration4 years, 10 months (resigned 30 September 2004)
RoleRetail Manager
Country of ResidenceEngland
Correspondence Address30 The Green
Burgh Heath
Tadworth
Surrey
KT20 5NP
Director NamePeter Mountford
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2002(9 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 15 September 2003)
RoleCompany Director
Correspondence Address6 Cartwright Way
Barnes
London
SW13 8HB
Secretary NameHarben Registrars Limited (Corporation)
StatusResigned
Appointed27 January 1993(same day as company formation)
Correspondence Address37 Warren Street
London
W1P 5PD

Contact

Websitehertstriumph.co.uk
Email address[email protected]
Telephone01442 289033
Telephone regionHemel Hempstead

Location

Registered Address1 The Green
Richmond
Surrey
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

144 at £1Neil Crowe
48.00%
Ordinary A
100 at £1Neil Crowe
33.33%
Ordinary B
56 at £1David Cattaneo
18.67%
Ordinary A

Financials

Year2014
Net Worth£60,123
Cash£155
Current Liabilities£145,603

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return27 January 2024 (2 months, 3 weeks ago)
Next Return Due10 February 2025 (9 months, 3 weeks from now)

Charges

1 June 2009Delivered on: 2 June 2009
Persons entitled: Hartley Sas Limited and Neil Crowe and Alison Jane Crowe

Classification: Floating charge debenture
Secured details: £35,000 due or to become due from the company to the chargee.
Particulars: 4,375 metres of alfred brown woollen fabric and 1,050 suits produced from such fabric by odermark.
Outstanding
27 February 2002Delivered on: 7 March 2002
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 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
12 December 2005Delivered on: 16 March 2006
Satisfied on: 27 November 2009
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 125 northcote road london.
Fully Satisfied
28 September 2001Delivered on: 9 October 2001
Satisfied on: 20 January 2005
Persons entitled: John Pickard

Classification: Debenture
Secured details: £100,000 due or to become due from the company to the chargee.
Particulars: Legal charge over all estate or interest in 125 and 133 northcote road SW11 6PT, 771 fulham road SW6 5HH, 7-9 church road, cobham, and 57 church road, SW13.. 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.
Fully Satisfied
20 May 1996Delivered on: 23 May 1996
Satisfied on: 15 December 2009
Persons entitled: David Taylor Somerville

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the rent deposit deed.
Particulars: Cash in the sum of £4,833.33.
Fully Satisfied

Filing History

1 February 2024Confirmation statement made on 27 January 2024 with no updates (3 pages)
6 July 2023Total exemption full accounts made up to 31 January 2023 (8 pages)
3 March 2023Confirmation statement made on 27 January 2023 with no updates (3 pages)
10 August 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
22 February 2022Confirmation statement made on 27 January 2022 with no updates (3 pages)
1 October 2021Director's details changed for Neil Crowe on 1 October 2021 (2 pages)
1 October 2021Secretary's details changed for Mrs Alison Jane Crowe on 1 October 2021 (1 page)
6 April 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
27 January 2021Confirmation statement made on 27 January 2021 with updates (5 pages)
1 September 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
27 January 2020Confirmation statement made on 27 January 2020 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 January 2019 (6 pages)
28 January 2019Confirmation statement made on 27 January 2019 with updates (5 pages)
27 July 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
31 January 2018Confirmation statement made on 27 January 2018 with no updates (3 pages)
31 January 2018Notification of Neil Crowe as a person with significant control on 6 April 2016 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
27 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
31 January 2017Confirmation statement made on 27 January 2017 with updates (6 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
21 September 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
29 February 2016Satisfaction of charge 5 in full (1 page)
29 February 2016Satisfaction of charge 5 in full (1 page)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300
(5 pages)
2 February 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 300
(5 pages)
1 February 2016Termination of appointment of David Cattaneo as a director on 1 December 2015 (1 page)
1 February 2016Termination of appointment of David Cattaneo as a director on 1 December 2015 (1 page)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
27 July 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
(6 pages)
9 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 300
(6 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 January 2014 (4 pages)
21 February 2014Appointment of Mr David Cattaneo as a director (2 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
(6 pages)
21 February 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 300
(6 pages)
21 February 2014Appointment of Mr David Cattaneo as a director (2 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
11 February 2013Annual return made up to 27 January 2013 with a full list of shareholders (5 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
17 July 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 27 January 2012 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
16 May 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
10 March 2011Annual return made up to 27 January 2011 with a full list of shareholders (5 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
26 May 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 27 January 2010 with a full list of shareholders (5 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
1 December 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
2 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
27 May 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
17 March 2009Return made up to 27/01/09; full list of members (4 pages)
17 March 2009Return made up to 27/01/09; full list of members (4 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 May 2008Secretary's change of particulars / alison crowe / 30/04/2008 (1 page)
9 May 2008Secretary's change of particulars / alison crowe / 30/04/2008 (1 page)
4 March 2008Return made up to 27/01/08; full list of members (4 pages)
4 March 2008Return made up to 27/01/08; full list of members (4 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
21 August 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
15 February 2007Return made up to 27/01/07; full list of members (3 pages)
15 February 2007Return made up to 27/01/07; full list of members (3 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 January 2006 (6 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
16 March 2006Particulars of mortgage/charge (4 pages)
22 February 2006Return made up to 27/01/06; full list of members (3 pages)
22 February 2006Return made up to 27/01/06; full list of members (3 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
27 October 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
24 May 2005Registered office changed on 24/05/05 from: 37 warren street london W1T 6AD (1 page)
24 May 2005Registered office changed on 24/05/05 from: 37 warren street london W1T 6AD (1 page)
7 April 2005Return made up to 27/01/05; full list of members (9 pages)
7 April 2005Return made up to 27/01/05; full list of members (9 pages)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
20 January 2005Declaration of satisfaction of mortgage/charge (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
5 October 2004Director resigned (1 page)
2 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 June 2004Accounts for a small company made up to 31 January 2004 (7 pages)
2 June 2004Accounts for a small company made up to 31 January 2003 (7 pages)
2 June 2004Accounts for a small company made up to 31 January 2003 (7 pages)
25 March 2004Return made up to 27/01/04; full list of members (7 pages)
25 March 2004Return made up to 27/01/04; full list of members (7 pages)
26 September 2003Director resigned (1 page)
26 September 2003Director resigned (1 page)
12 February 2003Return made up to 27/01/03; full list of members (8 pages)
12 February 2003Return made up to 27/01/03; full list of members (8 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
13 November 2002Accounts for a small company made up to 31 January 2002 (6 pages)
15 May 2002New director appointed (2 pages)
15 May 2002New director appointed (2 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
7 March 2002Particulars of mortgage/charge (4 pages)
13 February 2002Return made up to 27/01/02; full list of members (7 pages)
13 February 2002Return made up to 27/01/02; full list of members (7 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
9 October 2001Particulars of mortgage/charge (3 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
27 September 2001Accounts for a small company made up to 31 January 2001 (6 pages)
24 September 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
24 September 2001Accounting reference date shortened from 31/07/01 to 31/01/01 (1 page)
10 July 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
10 July 2001Accounting reference date extended from 31/01/01 to 31/07/01 (1 page)
5 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
5 February 2001Return made up to 27/01/01; full list of members
  • 363(287) ‐ Registered office changed on 05/02/01
(7 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
11 August 2000Accounts for a small company made up to 31 January 2000 (4 pages)
2 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 November 1999New director appointed (2 pages)
24 November 1999New director appointed (2 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
29 June 1999Accounts for a small company made up to 31 January 1999 (6 pages)
1 February 1999Return made up to 27/01/99; full list of members (7 pages)
1 February 1999Return made up to 27/01/99; full list of members (7 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
5 November 1998Accounts for a small company made up to 31 January 1998 (6 pages)
29 January 1998Return made up to 27/01/98; full list of members (7 pages)
29 January 1998Return made up to 27/01/98; full list of members (7 pages)
16 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
16 June 1997Accounts for a small company made up to 31 January 1997 (8 pages)
29 January 1997Return made up to 27/01/97; full list of members (8 pages)
29 January 1997Return made up to 27/01/97; full list of members (8 pages)
19 November 1996Ad 07/11/96--------- £ si 70@1=70 £ ic 200/270 (2 pages)
19 November 1996Ad 07/11/96--------- £ si 70@1=70 £ ic 200/270 (2 pages)
19 November 1996Ad 07/11/96--------- £ si 30@1=30 £ ic 270/300 (2 pages)
19 November 1996Ad 07/11/96--------- £ si 30@1=30 £ ic 270/300 (2 pages)
19 November 1996New director appointed (2 pages)
19 November 1996New director appointed (2 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
7 October 1996Accounts for a small company made up to 31 January 1996 (7 pages)
30 September 1996Conve 29/01/96 (1 page)
30 September 1996Ad 29/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
30 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
30 September 1996Conve 29/01/96 (1 page)
30 September 1996Ad 29/01/96--------- £ si 198@1=198 £ ic 2/200 (2 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
23 May 1996Particulars of mortgage/charge (3 pages)
6 February 1996Return made up to 27/01/96; full list of members (5 pages)
6 February 1996Return made up to 27/01/96; full list of members (5 pages)
29 January 1996Secretary's particulars changed (1 page)
29 January 1996Secretary's particulars changed (1 page)
29 January 1996Director's particulars changed (1 page)
29 January 1996Director's particulars changed (1 page)
27 January 1993Incorporation (14 pages)
27 January 1993Incorporation (14 pages)