Company NamePalmkarn Services Limited
Company StatusDissolved
Company Number03157728
CategoryPrivate Limited Company
Incorporation Date12 February 1996(28 years, 1 month ago)
Dissolution Date16 March 2021 (3 years ago)
Previous NameHazlems Fenton Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stephen Richard Nigel Fenton
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSummerland Old Hall Drive
Pinner
Middlesex
HA5 4SW
Director NameMr Michael Maurice Krieger
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address4 Malthouse Place
Newlands Avenue
Radlett
Hertfordshire
WD7 8EX
Director NameMr Russell Paul Tenzer
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address1 Fallowfield
Stanmore
Middlesex
HA7 3DF
Secretary NameMr Michael Maurice Krieger
NationalityBritish
StatusClosed
Appointed12 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Malthouse Place Newlands Avenue
Radlett
Hertfordshire
WD7 8EX
Director NameMr Martin Goodman
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressFlat 2 156/158 Sutherland Avenue
London
W9 1HP
Director NameHenry Kenneth Gordon
Date of BirthDecember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleChartered Accountant
Correspondence AddressHeath End Lodge
Hive Road
Bushey Heath
Hertfordshire
WD23 1JG
Director NameMr Steven Harold Jaffe
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address15 The Spinney
Stanmore
Middlesex
HA7 4QJ
Director NameMr Leon Angel
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1996(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMerrimore 10 Reenglass Road
Stanmore
Middlesex
HA7 4NT
Secretary NameNotehold Limited (Corporation)
StatusResigned
Appointed12 February 1996(same day as company formation)
Correspondence Address6 Stoke Newington Road
London
N16 7XN

Contact

Websitehazlemsfenton.com
Telephone020 74377666
Telephone regionLondon

Location

Registered AddressPalladium House
1/4 Argyll Street
London
W1F 7LD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1H F Nominees LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£204
Cash£132
Current Liabilities£195,111

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 November 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
4 April 2017Termination of appointment of Leon Angel as a director on 31 March 2017 (1 page)
14 February 2017Confirmation statement made on 12 February 2017 with updates (6 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,000
(7 pages)
9 September 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
12 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-12
  • GBP 1,000
(7 pages)
20 August 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1,000
(7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (7 pages)
15 October 2012Termination of appointment of Steven Jaffe as a director (1 page)
9 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 February 2012Annual return made up to 12 February 2012 with a full list of shareholders (9 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 March 2011Director's details changed for Mr. Michael Maurice Krieger on 12 February 2011 (2 pages)
10 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (9 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
3 September 2010Secretary's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
3 September 2010Secretary's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
17 August 2010Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
17 August 2010Director's details changed for Mr. Michael Maurice Krieger on 6 August 2010 (3 pages)
4 March 2010Annual return made up to 12 February 2010 with a full list of shareholders (7 pages)
4 March 2010Director's details changed for Mr Leon Angel on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Mr Leon Angel on 4 March 2010 (2 pages)
21 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
21 January 2010Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
(2 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 February 2009Return made up to 12/02/09; full list of members (6 pages)
15 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 July 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 May 2008Return made up to 12/02/08; full list of members (6 pages)
18 October 2007Director's particulars changed (1 page)
16 February 2007Director's particulars changed (1 page)
16 February 2007Return made up to 12/02/07; full list of members (4 pages)
27 October 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
24 February 2006Return made up to 12/02/06; full list of members (9 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 March 2005Amended accounts made up to 31 March 2004 (7 pages)
25 February 2005Return made up to 12/02/05; full list of members (9 pages)
29 October 2004Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 February 2004Return made up to 12/02/04; full list of members (9 pages)
26 January 2004Accounts for a small company made up to 31 March 2003 (6 pages)
21 February 2003Return made up to 12/02/03; full list of members (10 pages)
3 February 2003Accounts for a small company made up to 31 March 2002 (6 pages)
20 February 2002Return made up to 12/02/02; full list of members
  • 363(287) ‐ Registered office changed on 20/02/02
  • 363(288) ‐ Director resigned
(10 pages)
28 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
21 February 2001Return made up to 12/02/01; full list of members (10 pages)
31 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
22 March 2000Return made up to 12/02/00; full list of members (10 pages)
30 January 2000Accounts for a small company made up to 31 March 1999 (7 pages)
27 January 2000Director resigned (1 page)
4 March 1999Return made up to 12/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
10 March 1998Return made up to 12/02/98; no change of members (8 pages)
19 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
15 April 1997Ad 28/02/97--------- £ si 5@1=5 £ ic 2/7 (2 pages)
24 April 1996Accounting reference date notified as 31/03 (1 page)
20 February 1996New director appointed (3 pages)
20 February 1996New director appointed (2 pages)
20 February 1996Secretary resigned (2 pages)
20 February 1996New director appointed (1 page)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (2 pages)
20 February 1996New director appointed (3 pages)
12 February 1996Incorporation (15 pages)