Company Name71 Palmerston Road Limited
DirectorFrank Andrew Danes
Company StatusActive
Company Number03560666
CategoryPrivate Limited Company
Incorporation Date8 May 1998(25 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Frank Andrew Danes
Date of BirthNovember 1931 (Born 92 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2017(18 years, 8 months after company formation)
Appointment Duration7 years, 3 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Secretary NameMontalt Management Ltd., (Corporation)
StatusCurrent
Appointed01 January 2013(14 years, 8 months after company formation)
Appointment Duration11 years, 3 months
Correspondence AddressUnit 1 Curlew House Trinity Park, Trinity Way
London
E4 8TD
Director NameJean Danes
Date of BirthApril 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleHousewife
Correspondence AddressFlat 1
71 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Director NameRussell Spencer
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleTrader
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Secretary NameRussell Spencer
NationalityBritish
StatusResigned
Appointed08 May 1998(same day as company formation)
RoleBroker
Correspondence Address84 Cherry Tree Rise
Buckhurst Hill
Essex
IG9 6EX
Director NameRussell Martin Bloom
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 9 months after company formation)
Appointment Duration11 years, 10 months (resigned 20 January 2017)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
71 Palmerston Road
Buckhurst Hill
Essex
IG9 5NS
Secretary NameMr Peter Brown
NationalityBritish
StatusResigned
Appointed01 March 2005(6 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 01 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address102 Priory Avenue
Chingford
London
E4 8AD
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameSevernside Secretarial Ltd (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence AddressAspect House
135/137 City Road
London
EC1V 1JB
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed08 May 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered AddressUnit 1 Curlew House
Trinity Park, Trinity Way
London
E4 8TD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Dean Citroen
20.00%
Ordinary
1 at £1Jean Danes
20.00%
Ordinary
1 at £1K. Welland
20.00%
Ordinary
1 at £1Russell Martin Bloom
20.00%
Ordinary
1 at £1Wilfred Koenraad & Mrs Koenraad & Mustafi Louwsma
20.00%
Ordinary

Financials

Year2014
Net Worth-£1,601
Current Liabilities£3,057

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return8 May 2023 (11 months, 2 weeks ago)
Next Return Due22 May 2024 (1 month from now)

Filing History

19 May 2023Accounts for a dormant company made up to 31 May 2022 (7 pages)
10 May 2023Confirmation statement made on 8 May 2023 with updates (4 pages)
25 November 2022Appointment of Mrs Kriselda Welland as a director on 25 November 2022 (2 pages)
16 May 2022Confirmation statement made on 8 May 2022 with no updates (3 pages)
25 February 2022Accounts for a dormant company made up to 31 May 2021 (7 pages)
20 May 2021Confirmation statement made on 8 May 2021 with no updates (3 pages)
3 November 2020Accounts for a dormant company made up to 31 May 2020 (6 pages)
13 May 2020Confirmation statement made on 8 May 2020 with no updates (3 pages)
5 September 2019Accounts for a dormant company made up to 31 May 2019 (6 pages)
9 May 2019Confirmation statement made on 8 May 2019 with no updates (3 pages)
13 December 2018Total exemption full accounts made up to 31 May 2018 (6 pages)
10 May 2018Confirmation statement made on 8 May 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 8 May 2017 with updates (6 pages)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
11 May 2017Registered office address changed from Chestnut House 76 Wood Street London E17 3HX to Unit 1 Curlew House Trinity Park, Trinity Way London E4 8TD on 11 May 2017 (1 page)
11 May 2017Secretary's details changed for Montalt Management Ltd., on 2 May 2017 (1 page)
25 January 2017Termination of appointment of Russell Martin Bloom as a director on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Frank Andrew Danes as a director on 20 January 2017 (2 pages)
25 January 2017Termination of appointment of Russell Martin Bloom as a director on 20 January 2017 (1 page)
25 January 2017Appointment of Mr Frank Andrew Danes as a director on 20 January 2017 (2 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
25 January 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5
(5 pages)
11 May 2016Annual return made up to 8 May 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 5
(5 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
15 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
(5 pages)
14 May 2015Annual return made up to 8 May 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 5
(5 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
4 February 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(5 pages)
9 May 2014Annual return made up to 8 May 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 5
(5 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 May 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 24 May 2013 (1 page)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 May 2013Annual return made up to 8 May 2013 with a full list of shareholders (5 pages)
24 May 2013Registered office address changed from C/O Montalt Management 107 Epping New Road Buckhurst Hill Essex IG9 5TQ on 24 May 2013 (1 page)
23 May 2013Termination of appointment of Peter Brown as a secretary (1 page)
23 May 2013Termination of appointment of Peter Brown as a secretary (1 page)
23 May 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
23 May 2013Appointment of Montalt Management Ltd., as a secretary (2 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 8 May 2012 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 May 2011Annual return made up to 8 May 2011 with a full list of shareholders (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
13 October 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Annual return made up to 8 May 2010 with a full list of shareholders (5 pages)
20 May 2010Director's details changed for Russell Martin Bloom on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Russell Martin Bloom on 8 May 2010 (2 pages)
20 May 2010Director's details changed for Russell Martin Bloom on 8 May 2010 (2 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
3 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 May 2009Return made up to 08/05/09; full list of members (5 pages)
15 May 2009Return made up to 08/05/09; full list of members (5 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
25 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
16 May 2008Return made up to 08/05/08; full list of members (3 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 January 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 May 2007Return made up to 08/05/07; no change of members (6 pages)
31 May 2007Return made up to 08/05/07; no change of members (6 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
2 June 2006Return made up to 08/05/06; full list of members (6 pages)
2 June 2006Return made up to 08/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
17 May 2005Return made up to 08/05/05; full list of members (6 pages)
17 May 2005Return made up to 08/05/05; full list of members (6 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
29 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
10 March 2005New director appointed (2 pages)
10 March 2005New director appointed (2 pages)
10 March 2005Registered office changed on 10/03/05 from: 36 the crescent loughton essex IG10 4PY (1 page)
10 March 2005Registered office changed on 10/03/05 from: 36 the crescent loughton essex IG10 4PY (1 page)
10 March 2005New secretary appointed (2 pages)
10 March 2005Director resigned (1 page)
10 March 2005Director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005Secretary resigned;director resigned (1 page)
10 March 2005New secretary appointed (2 pages)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Registered office changed on 04/11/04 from: 6 mirravale court 137 queens road buckhurst hill essex IG9 5BH (1 page)
4 November 2004Total exemption full accounts made up to 31 May 2002 (10 pages)
4 November 2004Secretary's particulars changed;director's particulars changed (1 page)
4 November 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 November 2004Registered office changed on 04/11/04 from: 6 mirravale court 137 queens road buckhurst hill essex IG9 5BH (1 page)
4 November 2004Return made up to 08/05/02; full list of members (6 pages)
4 November 2004Return made up to 08/05/04; no change of members (6 pages)
4 November 2004Director's particulars changed (1 page)
4 November 2004Return made up to 08/05/04; no change of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 May 2002 (10 pages)
4 November 2004Return made up to 08/05/03; no change of members (4 pages)
4 November 2004Total exemption full accounts made up to 31 May 2001 (11 pages)
4 November 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
4 November 2004Return made up to 08/05/03; no change of members (4 pages)
4 November 2004Return made up to 08/05/02; full list of members (6 pages)
4 November 2004Total exemption full accounts made up to 31 May 2001 (11 pages)
4 November 2004Director's particulars changed (1 page)
27 October 2004Restoration by order of the court (2 pages)
27 October 2004Restoration by order of the court (2 pages)
25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
25 February 2003Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
12 November 2002First Gazette notice for compulsory strike-off (1 page)
3 May 2002Return made up to 08/05/00; no change of members (6 pages)
3 May 2002Total exemption full accounts made up to 31 May 1999 (9 pages)
3 May 2002Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Return made up to 08/05/99; full list of members (8 pages)
3 May 2002Secretary's particulars changed;director's particulars changed (1 page)
3 May 2002Total exemption full accounts made up to 31 May 1999 (9 pages)
3 May 2002Return made up to 08/05/00; no change of members (6 pages)
3 May 2002Return made up to 08/05/01; no change of members (6 pages)
3 May 2002Return made up to 08/05/99; full list of members (8 pages)
3 May 2002Return made up to 08/05/01; no change of members (6 pages)
3 May 2002Total exemption full accounts made up to 31 May 2000 (9 pages)
3 May 2002Total exemption full accounts made up to 31 May 2000 (9 pages)
29 April 2002Restoration by order of the court (2 pages)
29 April 2002Restoration by order of the court (2 pages)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
9 May 2000Final Gazette dissolved via compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
18 January 2000First Gazette notice for compulsory strike-off (1 page)
19 July 1999Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
19 July 1999Ad 01/05/99--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998Secretary resigned;director resigned (1 page)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998Director resigned (1 page)
14 October 1998Director resigned (1 page)
14 October 1998Registered office changed on 14/10/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
14 October 1998New director appointed (2 pages)
14 October 1998Registered office changed on 14/10/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
14 October 1998New secretary appointed;new director appointed (2 pages)
14 October 1998New director appointed (2 pages)
8 May 1998Incorporation (12 pages)
8 May 1998Incorporation (12 pages)