Company NamePalmsprings Brokers Limited
Company StatusDissolved
Company Number04406780
CategoryPrivate Limited Company
Incorporation Date30 March 2002(22 years ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Arthur Joseph Grice
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2015(13 years, 2 months after company formation)
Appointment Duration7 years, 7 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceSouth Africa
Correspondence AddressSuite No 2, First Floor, Kenwood House 77a Shenley
Borehamwood
WD6 1AG
Director NameMilton Joseph Philbert
Date of BirthJuly 1950 (Born 73 years ago)
NationalityDominican
StatusResigned
Appointed30 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceDomica
Correspondence Address24 Murphy's Lane
Goodwill
Dominica
Director NameMario Papadimas
Date of BirthMay 1977 (Born 46 years ago)
NationalityGreek
StatusResigned
Appointed10 April 2013(11 years after company formation)
Appointment Duration2 years, 2 months (resigned 16 June 2015)
RoleCompany Director
Country of ResidenceCyprus
Correspondence AddressStasinou & Boumpoulinas 3 1st Floor
Nicosia
1060
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence AddressAthene House The Broadway
Mill Hill
London
NW7 3TB
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2002(same day as company formation)
Correspondence AddressAscot House 2 Woodberry Grove
London
N12 0FB

Location

Registered Address2nd Floor 9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1000 at £1Bearer
100.00%
Ordinary

Financials

Year2014
Net Worth£12,187
Cash£13,515
Current Liabilities£1,328

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

21 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
2 April 2019Confirmation statement made on 30 March 2019 with updates (4 pages)
9 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
11 September 2018Director's details changed for Mr Arthur Joseph Grice on 1 August 2018 (2 pages)
10 April 2018Confirmation statement made on 30 March 2018 with updates (4 pages)
6 February 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
26 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
26 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
6 December 2016Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages)
6 December 2016Director's details changed for Mr Arthur Joseph Grice on 6 December 2016 (2 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 May 2016Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 (2 pages)
16 May 2016Director's details changed for Mr Arthur Joseph Grice on 16 May 2016 (2 pages)
13 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(3 pages)
13 May 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1,000
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,000
(3 pages)
8 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 1,000
(3 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
12 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 June 2015Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 June 2015 (1 page)
17 June 2015Registered office address changed from Flat 11, Prentice Court 1 Great Strand London NW9 5YJ to 2nd Floor 9 Chapel Place London EC2A 3DQ on 17 June 2015 (1 page)
16 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Mario Papadimas as a director on 16 June 2015 (1 page)
16 June 2015Termination of appointment of Mario Papadimas as a director on 16 June 2015 (1 page)
16 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
16 June 2015Termination of appointment of Corporate Secretaries Limited as a secretary on 16 June 2015 (1 page)
16 June 2015Appointment of Mr Arthur Joseph Grice as a director on 16 June 2015 (2 pages)
16 June 2015Appointment of Mr Arthur Joseph Grice as a director on 16 June 2015 (2 pages)
16 June 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 1,000
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 March 2015Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 February 2015Registered office address changed from 20 March the Concourse London NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 27 February 2015 (1 page)
27 February 2015Registered office address changed from 20 March the Concourse London NW9 5XS to Flat 11, Prentice Court 1 Great Strand London NW9 5YJ on 27 February 2015 (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
16 August 2014Compulsory strike-off action has been discontinued (1 page)
14 August 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
14 August 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-08-14
  • GBP 1,000
(4 pages)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
5 June 2014Secretary's details changed for Corporate Secretaries Limited on 1 April 2014 (1 page)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
12 March 2014Total exemption small company accounts made up to 31 March 2013 (6 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1,000
(4 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders
Statement of capital on 2013-05-21
  • GBP 1,000
(4 pages)
11 April 2013Appointment of Mario Papadimas as a director (2 pages)
11 April 2013Appointment of Mario Papadimas as a director (2 pages)
11 April 2013Termination of appointment of Milton Philbert as a director (1 page)
11 April 2013Termination of appointment of Milton Philbert as a director (1 page)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
24 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
8 April 2011Registered office address changed from 36 Juliana Close Finchley London N2 0TJ on 8 April 2011 (1 page)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 30 March 2011 with a full list of shareholders (4 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 30 March 2010 with a full list of shareholders (4 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 March 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
30 June 2009Return made up to 30/03/09; full list of members (3 pages)
30 June 2009Return made up to 30/03/09; full list of members (3 pages)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
12 May 2009Compulsory strike-off action has been discontinued (1 page)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
5 May 2009First Gazette notice for compulsory strike-off (1 page)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
14 August 2008Location of register of members (1 page)
14 August 2008Location of register of members (1 page)
3 April 2008Return made up to 30/03/08; full list of members (3 pages)
3 April 2008Return made up to 30/03/08; full list of members (3 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
3 May 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
2 April 2007Return made up to 30/03/07; full list of members (2 pages)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
4 April 2006Return made up to 30/03/06; full list of members (2 pages)
27 February 2006Registered office changed on 27/02/06 from: 161 cleveland way great ashby stevenage hertfordshire SG1 6BU (1 page)
27 February 2006Registered office changed on 27/02/06 from: 161 cleveland way great ashby stevenage hertfordshire SG1 6BU (1 page)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
12 May 2005Return made up to 30/03/05; full list of members (5 pages)
12 May 2005Return made up to 30/03/05; full list of members (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
12 November 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
25 May 2004Return made up to 30/03/04; full list of members (6 pages)
25 May 2004Return made up to 30/03/04; full list of members (6 pages)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
17 November 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 November 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
4 November 2003Secretary's particulars changed (1 page)
4 November 2003Return made up to 30/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 November 2003Secretary's particulars changed (1 page)
4 November 2003Compulsory strike-off action has been discontinued (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
30 September 2003First Gazette notice for compulsory strike-off (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
11 April 2002New director appointed (2 pages)
11 April 2002Director resigned (1 page)
10 April 2002Ad 30/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
10 April 2002Ad 30/03/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
30 March 2002Incorporation (14 pages)
30 March 2002Incorporation (14 pages)