Company NamePal Investments Limited
DirectorsRobert Willson Pemberton and Elizabeth Marcia Willson Pemberton
Company StatusActive
Company Number02815953
CategoryPrivate Limited Company
Incorporation Date7 May 1993(30 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameRobert Willson Pemberton
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1993(1 month, 1 week after company formation)
Appointment Duration30 years, 10 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address115 Howards Lane
London
SW15 6NZ
Director NameElizabeth Marcia Willson Pemberton
Date of BirthOctober 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2006(12 years, 8 months after company formation)
Appointment Duration18 years, 3 months
RoleProperty Consultant
Country of ResidenceUnited Kingdom
Correspondence Address115 Howards Lane
London
SW15 6NZ
Director NameMr Mark James Price
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 June 1993(3 weeks, 5 days after company formation)
Appointment Duration6 years, 7 months (resigned 31 December 1999)
RoleEstate Agent
Correspondence Address3 Colinette Road
London
Sw15
Secretary NameMiss Elizabeth Marcia Elder
NationalityBritish
StatusResigned
Appointed02 June 1993(3 weeks, 5 days after company formation)
Appointment Duration11 years, 6 months (resigned 30 November 2004)
RoleSecretary
Correspondence AddressLancaster House
East Hill
London
Sw18
Secretary NameDawn Hook
NationalityBritish
StatusResigned
Appointed30 November 2004(11 years, 7 months after company formation)
Appointment Duration4 years, 11 months (resigned 30 October 2009)
RoleCompany Director
Correspondence Address47 Micawber Avenue
Hillingdon
Uxbridge
Middlesex
UB8 3NZ
Secretary NameMrs Karen Jones
StatusResigned
Appointed30 October 2009(16 years, 6 months after company formation)
Appointment Duration12 years, 9 months (resigned 01 August 2022)
RoleCompany Director
Correspondence Address128 Exeter Road
Harrow
HA2 9PL
Director NameElk (Nominees) Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 1993(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address128 Exeter Road
Harrow
HA2 9PL
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardRayners Lane
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Financials

Year2013
Net Worth£223,166
Cash£87,264
Current Liabilities£269,020

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return7 May 2023 (11 months, 3 weeks ago)
Next Return Due21 May 2024 (3 weeks, 2 days from now)

Filing History

24 May 2023Confirmation statement made on 7 May 2023 with no updates (3 pages)
26 February 2023Micro company accounts made up to 31 May 2022 (4 pages)
11 November 2022Termination of appointment of Karen Jones as a secretary on 1 August 2022 (1 page)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
7 May 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
15 March 2021Registered office address changed from Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England to 128 Exeter Road Harrow HA2 9PL on 15 March 2021 (1 page)
26 May 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
5 July 2019Confirmation statement made on 7 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
10 July 2018Confirmation statement made on 7 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (10 pages)
1 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page)
1 August 2017Registered office address changed from Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE on 1 August 2017 (1 page)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
15 May 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 15 May 2017 (1 page)
15 May 2017Registered office address changed from C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England to Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 15 May 2017 (1 page)
15 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
2 March 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
19 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(4 pages)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
1 March 2016Registered office address changed from Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH to C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA on 1 March 2016 (1 page)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
23 June 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 100
(4 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
21 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
25 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
25 July 2013Annual return made up to 7 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
(4 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
11 June 2012Annual return made up to 7 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for Mrs Karen Jones on 31 January 2011 (1 page)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
3 June 2011Secretary's details changed for Mrs Karen Jones on 31 January 2011 (1 page)
3 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath, Uxbridge Middx. UB10 0LT on 26 January 2011 (1 page)
26 January 2011Registered office address changed from Redmead House Uxbridge Road Hillingdon Heath, Uxbridge Middx. UB10 0LT on 26 January 2011 (1 page)
28 May 2010Director's details changed for Elizabeth Marcia Willson Pemberton on 30 October 2009 (2 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
28 May 2010Director's details changed for Elizabeth Marcia Willson Pemberton on 30 October 2009 (2 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
29 April 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 January 2010Appointment of Mrs Karen Jones as a secretary (1 page)
27 January 2010Termination of appointment of Dawn Hook as a secretary (1 page)
27 January 2010Appointment of Mrs Karen Jones as a secretary (1 page)
27 January 2010Termination of appointment of Dawn Hook as a secretary (1 page)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
8 May 2009Return made up to 07/05/09; full list of members (3 pages)
28 November 2008Return made up to 07/05/08; full list of members (3 pages)
28 November 2008Return made up to 07/05/08; full list of members (3 pages)
27 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
27 November 2008Total exemption full accounts made up to 31 May 2008 (11 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
6 March 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
6 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
6 July 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
19 June 2007Return made up to 07/05/07; full list of members (2 pages)
19 June 2007Return made up to 07/05/07; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
8 May 2006Return made up to 07/05/06; full list of members (2 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
5 April 2006Total exemption full accounts made up to 31 May 2005 (8 pages)
6 February 2006New director appointed (2 pages)
6 February 2006New director appointed (2 pages)
9 June 2005Return made up to 07/05/05; full list of members (2 pages)
9 June 2005Return made up to 07/05/05; full list of members (2 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
4 April 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
24 January 2005Secretary resigned (1 page)
24 January 2005New secretary appointed (2 pages)
4 August 2004Return made up to 07/05/04; full list of members (6 pages)
4 August 2004Return made up to 07/05/04; full list of members (6 pages)
17 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
17 June 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
23 July 2003Return made up to 07/05/03; full list of members (6 pages)
23 July 2003Return made up to 07/05/03; full list of members (6 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
11 March 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
22 May 2002Return made up to 07/05/02; full list of members (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
3 April 2002Total exemption small company accounts made up to 31 May 2001 (6 pages)
26 June 2001Return made up to 07/05/01; full list of members (6 pages)
26 June 2001Return made up to 07/05/01; full list of members (6 pages)
11 April 2001Full accounts made up to 31 May 2000 (11 pages)
11 April 2001Full accounts made up to 31 May 2000 (11 pages)
24 July 2000Director resigned (1 page)
24 July 2000Director resigned (1 page)
24 July 2000Return made up to 07/05/00; full list of members (6 pages)
24 July 2000Return made up to 07/05/00; full list of members (6 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
4 April 2000Full accounts made up to 31 May 1999 (10 pages)
13 July 1999Return made up to 07/05/99; no change of members (4 pages)
13 July 1999Return made up to 07/05/99; no change of members (4 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
6 April 1999Full accounts made up to 31 May 1998 (10 pages)
1 October 1998Full accounts made up to 31 May 1997 (11 pages)
1 October 1998Full accounts made up to 31 May 1997 (11 pages)
3 September 1998Full accounts made up to 31 May 1996 (11 pages)
3 September 1998Full accounts made up to 31 May 1996 (11 pages)
3 September 1998Return made up to 07/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
3 September 1998Return made up to 07/05/98; no change of members
  • 363(287) ‐ Registered office changed on 03/09/98
(4 pages)
26 June 1997Return made up to 07/05/97; full list of members (6 pages)
26 June 1997Return made up to 07/05/97; full list of members (6 pages)
10 October 1996Return made up to 07/06/96; no change of members (6 pages)
10 October 1996Return made up to 07/06/96; no change of members (6 pages)
30 July 1996Full accounts made up to 31 May 1995 (11 pages)
30 July 1996Full accounts made up to 31 May 1995 (11 pages)
19 December 1995Full accounts made up to 31 May 1994 (10 pages)
19 December 1995Full accounts made up to 31 May 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (31 pages)
7 May 1993Incorporation (16 pages)
7 May 1993Incorporation (16 pages)
7 May 1993Incorporation (16 pages)