Company NamePalaw Management Limited
DirectorPaul Stewart Lawrie
Company StatusActive
Company Number07111959
CategoryPrivate Limited Company
Incorporation Date23 December 2009(14 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paul Stewart Lawrie
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressOriel House The Quadrant
Richmond
TW9 1DL
Secretary NamePhilip James Barker
NationalityBritish
StatusCurrent
Appointed17 May 2010(4 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleCompany Director
Correspondence AddressOriel House The Quadrant
Richmond
TW9 1DL
Director NameMrs Philippa Muwanga
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2009(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address6th Floor
52/54 Gracechurch Street
London
EC3V 0EH
Director NameCornhill Directors Limited (Corporation)
StatusResigned
Appointed23 December 2009(same day as company formation)
Correspondence Address6th Floor
52-54 Gracechurch Street
London
EC3V 0EH

Location

Registered AddressOriel House
The Quadrant
Richmond
TW9 1DL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Paul Lawrie
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return23 December 2023 (3 months, 4 weeks ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

23 December 2023Confirmation statement made on 23 December 2023 with updates (6 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
30 December 2022Director's details changed for Mr Paul Stewart Lawrie on 16 December 2022 (2 pages)
30 December 2022Secretary's details changed for Philip James Barker on 30 December 2022 (1 page)
30 December 2022Confirmation statement made on 23 December 2022 with no updates (3 pages)
30 December 2022Change of details for Mr Paul Stewart Lawrie as a person with significant control on 12 December 2022 (2 pages)
30 December 2022Director's details changed for Mr Paul Stewart Lawrie on 12 December 2022 (2 pages)
22 December 2022Registered office address changed from Third Floor Chiswick Gate 598-608 Chiswick High Road London W4 5RT to Oriel House the Quadrant Richmond TW9 1DL on 22 December 2022 (1 page)
8 April 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
30 December 2021Confirmation statement made on 23 December 2021 with updates (6 pages)
3 February 2021Confirmation statement made on 23 December 2020 with updates (5 pages)
3 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
18 January 2021Director's details changed for Mr Paul Stewart Lawrie on 23 December 2020 (2 pages)
18 January 2021Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
22 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
22 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
12 February 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
12 February 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
21 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 February 2017Confirmation statement made on 23 December 2016 with updates (6 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
12 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
12 February 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1
(5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
23 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 1
(5 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
17 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
21 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 1
(5 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
19 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
30 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
30 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
25 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
20 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (5 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
22 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
7 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (5 pages)
25 May 2010Appointment of Philip James Barker as a secretary (2 pages)
25 May 2010Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 May 2010 (1 page)
25 May 2010Registered office address changed from 6Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 25 May 2010 (1 page)
25 May 2010Appointment of Philip James Barker as a secretary (2 pages)
31 March 2010Appointment of Paul Lawrie as a director (3 pages)
31 March 2010Appointment of Paul Lawrie as a director (3 pages)
15 January 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
15 January 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
15 January 2010Termination of appointment of Philippa Muwanga as a director (2 pages)
15 January 2010Termination of appointment of Cornhill Directors Limited as a director (2 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
23 December 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)