Edgware
Middlesex
HA8 8PG
Secretary Name | Evelyn Rachel Hazel Israel |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 March 2006(6 years after company formation) |
Appointment Duration | 18 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 22 Tenterden Drive London NW4 1ED |
Secretary Name | Jean Margaret Baker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Reynolds Avenue Chadwell Heath Essex RM6 4NT |
Director Name | Gabriel Goldschmidt |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 08 March 2001(1 year after company formation) |
Appointment Duration | 21 years, 3 months (resigned 15 June 2022) |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Or Hachayim 8 Kiryat Sefer 71919 Israel |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 07 March 2000(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Registered Address | 2nd Floor 38 Warren Street London W1A 2EA |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Palmer Investments Overseas Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £796,022 |
Current Liabilities | £142,379 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 14 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 28 June 2024 (2 months, 1 week from now) |
19 June 2000 | Delivered on: 23 June 2000 Persons entitled: Nationwide Building Society Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 27-31 reading road south fleet hampshire t/n HP478026. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business. Outstanding |
---|---|
19 June 2000 | Delivered on: 23 June 2000 Persons entitled: Nationwide Building Society Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Undertaking and all property and assets. Outstanding |
16 June 2023 | Confirmation statement made on 14 June 2023 with no updates (3 pages) |
---|---|
27 April 2023 | Micro company accounts made up to 31 July 2022 (4 pages) |
15 June 2022 | Termination of appointment of Gabriel Goldschmidt as a director on 15 June 2022 (1 page) |
14 June 2022 | Confirmation statement made on 14 June 2022 with updates (4 pages) |
26 April 2022 | Micro company accounts made up to 31 July 2021 (4 pages) |
10 March 2022 | Confirmation statement made on 7 March 2022 with no updates (3 pages) |
28 April 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
16 March 2021 | Confirmation statement made on 7 March 2021 with no updates (3 pages) |
22 April 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
8 April 2020 | Confirmation statement made on 7 March 2020 with no updates (3 pages) |
7 May 2019 | Micro company accounts made up to 31 July 2018 (3 pages) |
4 April 2019 | Confirmation statement made on 7 March 2019 with no updates (3 pages) |
4 May 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
13 March 2018 | Confirmation statement made on 7 March 2018 with no updates (3 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
5 May 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
20 March 2017 | Confirmation statement made on 7 March 2017 with updates (6 pages) |
1 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
1 June 2016 | Annual return made up to 7 March 2016 with a full list of shareholders Statement of capital on 2016-06-01
|
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
8 May 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
22 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 7 March 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
19 August 2014 | Registered office address changed from Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA England to Po Box 7010 2Nd Floor 38 Warren Street London W1A 2EA on 19 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
15 August 2014 | Registered office address changed from Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA to Po Box 7010 38 2Nd Floor Warren Street London W1A 2EA on 15 August 2014 (1 page) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
30 April 2014 | Annual return made up to 7 March 2014 with a full list of shareholders Statement of capital on 2014-04-30
|
11 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
11 June 2013 | Annual return made up to 7 March 2013 with a full list of shareholders (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (5 pages) |
11 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Annual return made up to 7 March 2012 with a full list of shareholders (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
2 May 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
9 May 2011 | Registered office address changed from 2Nd Floor 32 Wigmore Street London W1U 2RP on 9 May 2011 (1 page) |
20 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Annual return made up to 7 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
5 April 2011 | Total exemption small company accounts made up to 31 July 2010 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Rabson on 7 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Gabriel Goldschmidt on 7 March 2010 (2 pages) |
27 April 2010 | Director's details changed for David Rabson on 7 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Gabriel Goldschmidt on 7 March 2010 (2 pages) |
27 April 2010 | Director's details changed for Gabriel Goldschmidt on 7 March 2010 (2 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
27 April 2010 | Director's details changed for David Rabson on 7 March 2010 (2 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
29 May 2009 | Total exemption small company accounts made up to 31 July 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
24 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 March 2008 | Return made up to 07/03/08; full list of members (3 pages) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
20 August 2007 | Registered office changed on 20/08/07 from: treasure house 19-21 hatton garden london EC1N 8LF (1 page) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 May 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
20 March 2007 | Return made up to 07/03/07; full list of members (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
1 September 2006 | New secretary appointed (2 pages) |
15 August 2006 | Return made up to 07/03/06; full list of members (2 pages) |
15 August 2006 | Return made up to 07/03/06; full list of members (2 pages) |
8 August 2006 | Secretary resigned (1 page) |
8 August 2006 | Secretary resigned (1 page) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
20 May 2005 | Total exemption full accounts made up to 31 July 2004 (6 pages) |
18 April 2005 | Return made up to 07/03/05; full list of members (5 pages) |
18 April 2005 | Return made up to 07/03/05; full list of members (5 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
19 March 2004 | Return made up to 07/03/04; full list of members (5 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
26 January 2004 | Total exemption small company accounts made up to 31 July 2002 (6 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
14 March 2003 | Return made up to 07/03/03; full list of members (5 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (5 pages) |
14 March 2002 | Return made up to 07/03/02; full list of members (5 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
8 January 2002 | Total exemption small company accounts made up to 31 July 2001 (6 pages) |
11 June 2001 | New director appointed (3 pages) |
11 June 2001 | New director appointed (3 pages) |
14 May 2001 | Return made up to 07/03/01; full list of members (5 pages) |
14 May 2001 | Return made up to 07/03/01; full list of members (5 pages) |
17 August 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
17 August 2000 | Accounting reference date extended from 31/03/01 to 31/07/01 (1 page) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
23 June 2000 | Particulars of mortgage/charge (3 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New director appointed (2 pages) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
18 May 2000 | Director resigned (1 page) |
18 May 2000 | New secretary appointed (2 pages) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Secretary resigned (1 page) |
18 May 2000 | Registered office changed on 18/05/00 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
7 March 2000 | Incorporation (12 pages) |
7 March 2000 | Incorporation (12 pages) |