London
W8 4SA
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Secretary Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Charles Alexander Allen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(16 years, 2 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Crispin Jeremy Auden |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Property Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Linden House 21 Sturges Road Wokingham Berkshire RG40 2HG |
Director Name | Mr Christopher Harvey Digby-Bell |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hurst Mill Cottage Ram Lane Ashford Kent TN25 4LT |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Website | palmercapital.eu |
---|
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Palmer Capital Partners LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£6,390 |
Cash | £22,141 |
Current Liabilities | £286,233 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 11 April 2024 (2 weeks, 3 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
27 November 2023 | Director's details changed for Mr. Raymond John Stewart Palmer on 14 November 2023 (2 pages) |
---|---|
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages) |
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages) |
21 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mr. Raymond John Stewart Palmer on 6 April 2023 (2 pages) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (95 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (19 pages) |
12 July 2022 | Appointment of Charles Alexander Allen as a director on 1 July 2022 (2 pages) |
12 July 2022 | Termination of appointment of Alexander David William Price as a director on 1 July 2022 (1 page) |
13 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
19 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (89 pages) |
19 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (20 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 April 2021 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 12 April 2021 (2 pages) |
12 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
12 April 2021 | Director's details changed for Mr Alexander David William Price on 12 April 2021 (2 pages) |
12 April 2021 | Change of details for Palmer Capital Partners Limited as a person with significant control on 12 April 2021 (2 pages) |
12 April 2021 | Secretary's details changed for Mr Rupert Charles Thomas Sheldon on 12 April 2021 (1 page) |
16 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
16 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
16 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
16 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (20 pages) |
16 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
14 April 2020 | Confirmation statement made on 11 April 2020 with updates (4 pages) |
22 December 2019 | Registered office address changed from Time & Life Building 1 Bruton St London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page) |
17 December 2019 | Full accounts made up to 31 March 2019 (19 pages) |
12 April 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 November 2018 | Accounts for a small company made up to 31 March 2018 (6 pages) |
16 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
19 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
29 December 2016 | Accounts for a small company made up to 31 March 2016 (7 pages) |
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
12 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (6 pages) |
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
5 January 2015 | Accounts for a small company made up to 31 March 2014 (6 pages) |
15 July 2014 | Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mr Alexander David William Price on 15 July 2014 (2 pages) |
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
27 December 2013 | Accounts for a small company made up to 31 March 2013 (6 pages) |
28 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
28 August 2013 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
10 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
10 June 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
8 April 2013 | Accounts for a small company made up to 30 June 2012 (6 pages) |
24 September 2012 | Termination of appointment of Christopher Digby-Bell as a director (1 page) |
24 September 2012 | Termination of appointment of Christopher Digby-Bell as a director (1 page) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (7 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
3 April 2012 | Accounts for a small company made up to 30 June 2011 (5 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (7 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
5 April 2011 | Accounts for a small company made up to 30 June 2010 (5 pages) |
16 September 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
16 September 2010 | Previous accounting period extended from 30 April 2010 to 30 June 2010 (3 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
8 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
8 February 2010 | Director's details changed for Mr Rupert Charles Thomas Sheldon on 1 February 2010 (3 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
3 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
15 April 2009 | Return made up to 11/04/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
22 January 2009 | Director and secretary's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
22 January 2009 | Director and secretary's change of particulars / rupert sheldon / 13/12/2008 (1 page) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
21 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
10 April 2008 | Appointment terminated director crispin auden (1 page) |
10 April 2008 | Appointment terminated director crispin auden (1 page) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
7 February 2008 | Total exemption small company accounts made up to 30 April 2007 (4 pages) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
5 February 2008 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
9 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
11 April 2006 | Incorporation (14 pages) |
11 April 2006 | Incorporation (14 pages) |