Company NamePaloma Land Limited
Company StatusDissolved
Company Number05255479
CategoryPrivate Limited Company
Incorporation Date11 October 2004(19 years, 6 months ago)
Dissolution Date30 January 2024 (2 months, 3 weeks ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 September 2011(6 years, 10 months after company formation)
Appointment Duration12 years, 5 months (closed 30 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockmaster House 1 Hertsmere Road
London
E14 8JJ
Director NameEann Rowan Smith
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2004(same day as company formation)
RoleCompany Director
Correspondence AddressResidence Du Sporting
38 Avenue Princesse Grace
Monaco
98 000
Secretary NameIan Howard Mainman
NationalityBritish
StatusResigned
Appointed24 February 2006(1 year, 4 months after company formation)
Appointment Duration2 weeks (resigned 10 March 2006)
RoleCompany Director
Correspondence AddressPlanetrees
17 Planetree Road
Hale
Cheshire
WA15 9JN
Director NameMr Christopher James Dean
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadows
6 Blackshaw Lane
Alderley Edge
Cheshire
SK9 7UN
Secretary NameMr Christopher James Dean
NationalityBritish
StatusResigned
Appointed10 March 2006(1 year, 5 months after company formation)
Appointment Duration3 years, 10 months (resigned 26 January 2010)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Meadows
6 Blackshaw Lane
Alderley Edge
Cheshire
SK9 7UN
Director NameMr Glenn Maud
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(3 years, 8 months after company formation)
Appointment Duration3 years, 2 months (resigned 02 September 2011)
RolePartner
Country of ResidenceEngland
Correspondence Address17 Earls Terrace
Kensington
London
W8 6LP
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2008(3 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 September 2013)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Garden Way
Loughton
Essex
IG10 2SF
Secretary NameNorthern Fromations Limited (Corporation)
StatusResigned
Appointed11 October 2004(same day as company formation)
Correspondence AddressThe Oaks 214 Woodford Road
Woodford
Cheshire
SK7 1QF

Location

Registered AddressDockmaster House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Inc. Holdings LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

14 March 2006Delivered on: 29 March 2006
Persons entitled: Incorporated Holdings Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The land with t/no HS226057 k/a land and buildings on the south side of boothferry road kingston upon hull, t/no HS32087 k/a 101 boothferry road kingston upon hull and t/no HS279386 k/a boothferry park football ground kingston upon hull together with all rights easements and privileges. See the mortgage charge document for full details.
Outstanding

Filing History

23 October 2020Confirmation statement made on 15 October 2020 with no updates (3 pages)
24 July 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
14 November 2019Confirmation statement made on 15 October 2019 with no updates (3 pages)
14 November 2019Director's details changed for Mr Simon Guy Mcclure on 14 November 2019 (2 pages)
31 October 2019Registered office address changed from Dockmaster's House 1 Hertsmere Road London E14 8JJ England to Dockmaster House 1 Hertsmere Road London E14 8JJ on 31 October 2019 (1 page)
20 June 2019Accounts for a dormant company made up to 31 December 2018 (9 pages)
14 November 2018Confirmation statement made on 15 October 2018 with no updates (3 pages)
14 September 2018Accounts for a dormant company made up to 31 December 2017 (9 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
20 October 2017Confirmation statement made on 15 October 2017 with no updates (3 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
17 June 2017Accounts for a dormant company made up to 31 December 2016 (9 pages)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 13-14 Clements Court Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
26 October 2016Confirmation statement made on 15 October 2016 with updates (5 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
22 August 2016Accounts for a dormant company made up to 31 December 2015 (9 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
9 November 2015Annual return made up to 15 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 10
(3 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
19 May 2015Accounts for a dormant company made up to 31 December 2014 (9 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(3 pages)
29 October 2014Annual return made up to 15 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 10
(3 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
13 October 2014Accounts for a dormant company made up to 31 December 2013 (9 pages)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(3 pages)
22 October 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
22 October 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
22 October 2013Annual return made up to 15 October 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
(3 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
3 October 2013Accounts for a small company made up to 31 December 2012 (9 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 15 October 2012 with a full list of shareholders (4 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
25 September 2012Accounts for a small company made up to 31 December 2011 (7 pages)
12 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
12 January 2012Previous accounting period extended from 31 October 2011 to 31 December 2011 (1 page)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
11 November 2011Annual return made up to 15 October 2011 with a full list of shareholders (4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
2 September 2011Termination of appointment of Glenn Maud as a director (1 page)
2 September 2011Termination of appointment of Glenn Maud as a director (1 page)
2 September 2011Appointment of Mr Simon Guy Mcclure as a director (2 pages)
2 September 2011Appointment of Mr Simon Guy Mcclure as a director (2 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
21 July 2011Accounts for a small company made up to 31 October 2010 (7 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 15 October 2010 with a full list of shareholders (4 pages)
6 September 2010Accounts for a small company made up to 31 October 2009 (7 pages)
6 September 2010Accounts for a small company made up to 31 October 2009 (7 pages)
16 April 2010Accounts for a small company made up to 31 October 2008 (7 pages)
16 April 2010Accounts for a small company made up to 31 October 2008 (7 pages)
30 March 2010Termination of appointment of Christopher Dean as a director (1 page)
30 March 2010Termination of appointment of Christopher Dean as a director (1 page)
30 March 2010Termination of appointment of Eann Smith as a director (1 page)
30 March 2010Termination of appointment of Christopher Dean as a secretary (1 page)
30 March 2010Termination of appointment of Eann Smith as a director (1 page)
30 March 2010Termination of appointment of Christopher Dean as a secretary (1 page)
19 March 2010Registered office address changed from C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 19 March 2010 (1 page)
19 March 2010Registered office address changed from C/O Saffery Champness City Tower Piccadilly Plaza Manchester M1 4BT on 19 March 2010 (1 page)
19 February 2010Accounts for a small company made up to 31 October 2006 (7 pages)
19 February 2010Accounts for a small company made up to 31 October 2007 (7 pages)
19 February 2010Accounts for a small company made up to 31 October 2007 (7 pages)
19 February 2010Accounts for a small company made up to 31 October 2006 (7 pages)
9 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
9 February 2010Annual return made up to 15 October 2009 with a full list of shareholders (5 pages)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
8 September 2009First Gazette notice for compulsory strike-off (1 page)
18 November 2008Return made up to 15/10/08; full list of members (3 pages)
18 November 2008Return made up to 15/10/08; full list of members (3 pages)
18 August 2008Registered office changed on 18/08/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page)
18 August 2008Registered office changed on 18/08/2008 from suite 3 the warrant house high street altrincham cheshire WA14 1PZ (1 page)
16 June 2008Director appointed kailayapillai ranjan (8 pages)
16 June 2008Director appointed glenn maud (3 pages)
16 June 2008Director appointed glenn maud (3 pages)
16 June 2008Director appointed kailayapillai ranjan (8 pages)
8 March 2008Capitals not rolled up (2 pages)
8 March 2008Return made up to 15/10/07; full list of members; amend (7 pages)
8 March 2008Return made up to 15/10/07; full list of members; amend (7 pages)
8 March 2008Capitals not rolled up (2 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
15 October 2007Return made up to 15/10/07; full list of members (2 pages)
2 June 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
2 June 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
9 November 2006Return made up to 11/10/06; full list of members (2 pages)
9 November 2006Return made up to 11/10/06; full list of members (2 pages)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
27 October 2006Secretary's particulars changed;director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
17 May 2006Director's particulars changed (1 page)
18 April 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
18 April 2006Secretary resigned (1 page)
18 April 2006New director appointed (2 pages)
7 April 2006New secretary appointed (3 pages)
7 April 2006New secretary appointed (3 pages)
3 April 2006Registered office changed on 03/04/06 from: ainleys chartered accountants 324 manchester road west wimperley altrincham cheshire WA14 5NB (1 page)
3 April 2006Registered office changed on 03/04/06 from: ainleys chartered accountants 324 manchester road west wimperley altrincham cheshire WA14 5NB (1 page)
29 March 2006Particulars of mortgage/charge (7 pages)
29 March 2006Particulars of mortgage/charge (7 pages)
20 March 2006Return made up to 11/10/05; full list of members (6 pages)
20 March 2006Return made up to 11/10/05; full list of members (6 pages)
3 March 2006Secretary resigned (1 page)
3 March 2006Secretary resigned (1 page)
3 March 2006New secretary appointed (1 page)
3 March 2006New secretary appointed (1 page)
11 October 2004Incorporation (17 pages)
11 October 2004Incorporation (17 pages)