Company NameE.J. Palmer Limited
DirectorElizabeth Jane Palmer
Company StatusActive
Company Number06867172
CategoryPrivate Limited Company
Incorporation Date2 April 2009(15 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameElizabeth Jane Palmer
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4 Durham House
152/154 Holland Road
London
W14 8BE
Secretary NameCompany Secretaries Limited (Corporation)
StatusCurrent
Appointed02 April 2009(same day as company formation)
Correspondence AddressC/O Thorne Lancater Parker 8th Floor
Aldwych House
81 Aldwych
WC2B 4HN
Director NameMr Robert Stephen Kelford
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple House 20 Holywell Row
London
EC2A 4XH

Contact

Websitecordiez-law.com

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Jane Palmer
100.00%
Ordinary

Financials

Year2014
Net Worth£25,641
Cash£10,819
Current Liabilities£22,168

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return1 April 2024 (3 weeks, 4 days ago)
Next Return Due15 April 2025 (11 months, 3 weeks from now)

Filing History

11 January 2024Registered office address changed from C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF to Thorne Lancaster Parker, 5th Floor Palladium House 1-4 Argyll Street London W1F 7TA on 11 January 2024 (1 page)
18 December 2023Total exemption full accounts made up to 30 April 2023 (7 pages)
11 April 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 30 April 2022 (7 pages)
13 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
8 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
15 April 2020Confirmation statement made on 2 April 2020 with no updates (3 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
15 April 2019Confirmation statement made on 2 April 2019 with no updates (3 pages)
2 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 April 2018Confirmation statement made on 2 April 2018 with no updates (3 pages)
23 February 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
22 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
22 May 2017Confirmation statement made on 2 April 2017 with updates (5 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
4 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
22 April 2016Annual return made up to 2 April 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
(4 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
19 May 2015Annual return made up to 2 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 1
(4 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
7 January 2015Total exemption small company accounts made up to 30 April 2014 (8 pages)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
10 October 2014Registered office address changed from C/O Thorne Lancaster Parker 8Th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4Th Floor 27/29 Glasshouse Street London W1B 5DF on 10 October 2014 (1 page)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
25 April 2014Annual return made up to 2 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 1
(4 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
5 September 2013Total exemption small company accounts made up to 30 April 2013 (7 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
1 May 2013Annual return made up to 2 April 2013 with a full list of shareholders (4 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
8 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
2 May 2012Annual return made up to 2 April 2012 with a full list of shareholders (4 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
10 October 2011Total exemption small company accounts made up to 30 April 2011 (9 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
11 April 2011Annual return made up to 2 April 2011 with a full list of shareholders (4 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
9 April 2010Annual return made up to 2 April 2010 with a full list of shareholders (4 pages)
18 May 2009Registered office changed on 18/05/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
18 May 2009Appointment terminated director robert kelford (1 page)
18 May 2009Registered office changed on 18/05/2009 from temple house 20 holywell row london EC2A 4XH (1 page)
18 May 2009Secretary appointed company secretaries LIMITED (2 pages)
18 May 2009Appointment terminated director robert kelford (1 page)
18 May 2009Director appointed elizabeth jane palmer (2 pages)
18 May 2009Director appointed elizabeth jane palmer (2 pages)
18 May 2009Secretary appointed company secretaries LIMITED (2 pages)
2 April 2009Incorporation (17 pages)
2 April 2009Incorporation (17 pages)