London
SE23 9QU
Secretary Name | Mr Prince Anthony Lumor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 2007(1 day after company formation) |
Appointment Duration | 1 year (resigned 17 November 2008) |
Role | Security & Cleaning |
Country of Residence | United Kingdom |
Correspondence Address | 9 Honor Oak Rise London SE23 9QU |
Secretary Name | Stuart Harrison |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2008(3 months, 2 weeks after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 08 September 2008) |
Role | Cleaning Operations |
Correspondence Address | 33 Normanhurst Road Walton On Thames Surrey KT12 3EQ |
Director Name | Mr John Francis Bird |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 2 months, 1 week (resigned 17 November 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 York House Brighton Road Tadworth Surrey KT20 6SU |
Secretary Name | Mr John Francis Bird |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 September 2008(10 months, 1 week after company formation) |
Appointment Duration | 1 year, 9 months (resigned 28 June 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 York House Brighton Road Tadworth Surrey KT20 6SU |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | www.palservices.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01932 502123 |
Telephone region | Weybridge |
Registered Address | Unit 17, Enterprise House Terrace Road Walton-On-Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £43,665 |
Cash | £72,818 |
Current Liabilities | £80,143 |
Latest Accounts | 31 October 2017 (6 years, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2019 (overdue) |
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 October |
Latest Return | 1 October 2018 (5 years, 6 months ago) |
---|---|
Next Return Due | 15 October 2019 (overdue) |
24 December 2018 | Order of court to wind up (2 pages) |
---|---|
1 October 2018 | Confirmation statement made on 1 October 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
9 October 2017 | Confirmation statement made on 3 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from 53 New Zealand Avenue Walton on Thames Surrey KT12 1AD to Unit 17, Enterprise House Terrace Road Walton-on-Thames Surrey KT12 2SD on 3 October 2016 (1 page) |
3 October 2016 | Confirmation statement made on 3 October 2016 with updates (5 pages) |
3 October 2016 | Registered office address changed from 53 New Zealand Avenue Walton on Thames Surrey KT12 1AD to Unit 17, Enterprise House Terrace Road Walton-on-Thames Surrey KT12 2SD on 3 October 2016 (1 page) |
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
31 August 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
24 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
19 November 2013 | Director's details changed for Prince Anthony Lumor on 30 October 2013 (2 pages) |
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Director's details changed for Prince Anthony Lumor on 30 October 2013 (2 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
25 July 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
26 November 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (14 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (14 pages) |
5 September 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
5 September 2011 | Total exemption full accounts made up to 31 October 2010 (10 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
24 February 2011 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
2 December 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (14 pages) |
15 July 2010 | Termination of appointment of John Bird as a secretary (2 pages) |
15 July 2010 | Termination of appointment of John Bird as a secretary (2 pages) |
30 June 2010 | Termination of appointment of John Bird as a secretary (1 page) |
30 June 2010 | Termination of appointment of John Bird as a secretary (1 page) |
24 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
24 March 2010 | Annual return made up to 31 October 2009 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
3 March 2010 | Annual return made up to 30 October 2009 with a full list of shareholders (14 pages) |
17 February 2010 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
17 February 2010 | Total exemption full accounts made up to 31 October 2008 (10 pages) |
3 April 2009 | Return made up to 30/10/08; full list of members (10 pages) |
3 April 2009 | Return made up to 30/10/08; full list of members (10 pages) |
24 March 2009 | Appointment terminate, secretary prince anthony lumor logged form (1 page) |
24 March 2009 | Appointment terminate, secretary prince anthony lumor logged form (1 page) |
21 November 2008 | Appointment terminated director john bird (1 page) |
21 November 2008 | Appointment terminated director john bird (1 page) |
11 September 2008 | Director and secretary appointed john francis bird (2 pages) |
11 September 2008 | Appointment terminated secretary stuart harrison (1 page) |
11 September 2008 | Director and secretary appointed john francis bird (2 pages) |
11 September 2008 | Appointment terminated secretary stuart harrison (1 page) |
18 February 2008 | New secretary appointed;new director appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed (1 page) |
18 February 2008 | New secretary appointed;new director appointed (1 page) |
9 January 2008 | Company name changed pal security & cleaning services LTD\certificate issued on 09/01/08 (2 pages) |
9 January 2008 | Company name changed pal security & cleaning services LTD\certificate issued on 09/01/08 (2 pages) |
30 November 2007 | Registered office changed on 30/11/07 from: 9 honor oak rise london SE23 3QY (1 page) |
30 November 2007 | Registered office changed on 30/11/07 from: 9 honor oak rise london SE23 3QY (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Director resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
31 October 2007 | Secretary resigned (1 page) |
30 October 2007 | Incorporation (9 pages) |
30 October 2007 | Incorporation (9 pages) |