Tunbridge Wells
Kent
TN1 2NF
Director Name | Mr Alexander Headley |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE |
Director Name | Mr Benjamin Charles Town |
---|---|
Date of Birth | August 1979 (Born 44 years ago) |
Nationality | British |
Status | Closed |
Appointed | 08 June 2009(1 month, 3 weeks after company formation) |
Appointment Duration | 14 years (closed 06 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE |
Director Name | Mr John Patrick O'Donnell |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Role | Executive |
Country of Residence | United Kingdom |
Correspondence Address | 17 City Business Centre, Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 April 2009(same day as company formation) |
Correspondence Address | 17 City Business Centre Lower Road London SE16 2XB |
Website | www.palmmason.com |
---|---|
Email address | [email protected] |
Telephone | 020 78704026 |
Telephone region | London |
Registered Address | 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Blackwall & Cubitt Town |
Built Up Area | Greater London |
Year | 2012 |
---|---|
Net Worth | £194,583 |
Cash | £45,018 |
Current Liabilities | £1,581,270 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
19 May 2016 | Delivered on: 19 May 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal assignment of contract monies. Outstanding |
---|---|
1 April 2016 | Delivered on: 1 April 2016 Persons entitled: Hsbc Invoice Finance (UK) LTD Classification: A registered charge Outstanding |
3 March 2016 | Delivered on: 7 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
15 October 2013 | Delivered on: 25 October 2013 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
3 February 2010 | Delivered on: 12 February 2010 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
6 June 2023 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
28 February 2023 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 December 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
14 April 2022 | Compulsory strike-off action has been suspended (1 page) |
5 April 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
14 December 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
17 August 2021 | Compulsory strike-off action has been suspended (1 page) |
6 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 April 2021 | Compulsory strike-off action has been discontinued (1 page) |
6 April 2021 | First Gazette notice for compulsory strike-off (1 page) |
1 April 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
6 May 2020 | Confirmation statement made on 15 April 2020 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
18 April 2019 | Confirmation statement made on 15 April 2019 with no updates (3 pages) |
3 November 2018 | Satisfaction of charge 068782960004 in full (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
1 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 July 2018 | Confirmation statement made on 15 April 2018 with updates (4 pages) |
10 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
2 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
2 January 2018 | Compulsory strike-off action has been discontinued (1 page) |
31 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
31 December 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2017 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
3 May 2017 | Confirmation statement made on 15 April 2017 with updates (7 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
2 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 15 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
19 May 2016 | Registration of charge 068782960005, created on 19 May 2016 (13 pages) |
19 May 2016 | Registration of charge 068782960005, created on 19 May 2016 (13 pages) |
12 May 2016 | Satisfaction of charge 068782960002 in full (4 pages) |
12 May 2016 | Satisfaction of charge 068782960002 in full (4 pages) |
1 April 2016 | Registration of charge 068782960004, created on 1 April 2016 (26 pages) |
1 April 2016 | Registration of charge 068782960004, created on 1 April 2016 (26 pages) |
30 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
30 March 2016 | Previous accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
7 March 2016 | Registration of charge 068782960003, created on 3 March 2016 (23 pages) |
7 March 2016 | Registration of charge 068782960003, created on 3 March 2016 (23 pages) |
1 February 2016 | Registered office address changed from Level 37 1 Canada Square London E14 5AA to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 1 February 2016 (1 page) |
1 February 2016 | Registered office address changed from Level 37 1 Canada Square London E14 5AA to 10th Floor 3 Harbour Exchange Canary Wharf London E14 9GE on 1 February 2016 (1 page) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 15 April 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
16 September 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
16 September 2014 | All of the property or undertaking has been released from charge 1 (2 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 15 April 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
25 October 2013 | Registration of charge 068782960002 (24 pages) |
25 October 2013 | Registration of charge 068782960002 (24 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
1 July 2013 | Accounts for a small company made up to 30 September 2012 (7 pages) |
7 May 2013 | Director's details changed for Benjamin Town on 1 January 2013 (2 pages) |
7 May 2013 | Director's details changed for Benjamin Town on 1 January 2013 (2 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages) |
7 May 2013 | Annual return made up to 15 April 2013 with a full list of shareholders (6 pages) |
7 May 2013 | Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages) |
7 May 2013 | Director's details changed for Mr Alexander Headley on 1 February 2013 (2 pages) |
7 May 2013 | Director's details changed for Benjamin Town on 1 January 2013 (2 pages) |
9 April 2013 | Resolutions
|
9 April 2013 | Resolutions
|
19 February 2013 | Registered office address changed from 16 John Street Tunbridge Wells Kent TN4 9RU on 19 February 2013 (1 page) |
19 February 2013 | Registered office address changed from 16 John Street Tunbridge Wells Kent TN4 9RU on 19 February 2013 (1 page) |
20 July 2012 | Change of share class name or designation (1 page) |
20 July 2012 | Change of share class name or designation (1 page) |
25 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
25 June 2012 | Annual return made up to 15 April 2012 with a full list of shareholders (6 pages) |
14 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
14 May 2012 | Full accounts made up to 30 September 2011 (13 pages) |
28 November 2011 | Resolutions
|
28 November 2011 | Resolutions
|
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
28 April 2011 | Annual return made up to 15 April 2011 with a full list of shareholders (5 pages) |
7 March 2011 | Director's details changed for Ben Town on 24 February 2011 (3 pages) |
7 March 2011 | Director's details changed for Ben Town on 24 February 2011 (3 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
8 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 15 April 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
12 February 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
29 September 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
29 September 2009 | Accounting reference date extended from 30/04/2010 to 30/09/2010 (1 page) |
9 July 2009 | Director appointed stephen peter mason (3 pages) |
9 July 2009 | Director appointed stephen peter mason (3 pages) |
7 July 2009 | Ad 08/06/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
7 July 2009 | Ad 08/06/09\gbp si 299@1=299\gbp ic 1/300\ (2 pages) |
7 July 2009 | Director appointed ben town (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 17 city business centre lower road london SE16 2XB (1 page) |
7 July 2009 | Director appointed alexander headley (2 pages) |
7 July 2009 | Director appointed alexander headley (2 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from 17 city business centre lower road london SE16 2XB (1 page) |
7 July 2009 | Director appointed ben town (2 pages) |
30 June 2009 | Company name changed charmpool LIMITED\certificate issued on 01/07/09 (2 pages) |
30 June 2009 | Company name changed charmpool LIMITED\certificate issued on 01/07/09 (2 pages) |
8 June 2009 | Appointment terminated director john o'donnell (1 page) |
8 June 2009 | Appointment terminated director john o'donnell (1 page) |
8 June 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
8 June 2009 | Appointment terminated secretary jpcors LIMITED (1 page) |
15 April 2009 | Incorporation (18 pages) |
15 April 2009 | Incorporation (18 pages) |