Company NamePalkhorn Ltd
DirectorRalph Kon
Company StatusActive
Company Number07256756
CategoryPrivate Limited Company
Incorporation Date18 May 2010(13 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Director

Director NameMr Ralph Kon
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Loom Lane
Radlett
Hertfordshire
WD7 8NX

Location

Registered Address4th Floor Charles House
108-110 Finchley Road
London
NW3 5JJ
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Ralph Kon
100.00%
Ordinary

Financials

Year2014
Net Worth£235,174
Cash£79
Current Liabilities£129,577

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due26 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 May

Returns

Latest Return18 May 2023 (11 months, 1 week ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

1 October 2020Delivered on: 2 October 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

7 June 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
27 February 2023Total exemption full accounts made up to 31 May 2022 (7 pages)
13 July 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
24 March 2022Total exemption full accounts made up to 31 May 2021 (7 pages)
23 February 2022Previous accounting period shortened from 29 May 2021 to 28 May 2021 (1 page)
7 September 2021Registered office address changed from 6th Floor Charles House 108-110 Finchley Road London NW3 5JJ to 4th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 7 September 2021 (1 page)
7 June 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
2 October 2020Registration of charge 072567560001, created on 1 October 2020 (41 pages)
27 July 2020Confirmation statement made on 18 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
3 July 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
28 March 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
25 February 2019Previous accounting period shortened from 30 May 2018 to 29 May 2018 (1 page)
22 June 2018Confirmation statement made on 18 May 2018 with no updates (3 pages)
17 April 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
28 February 2018Previous accounting period shortened from 31 May 2017 to 30 May 2017 (1 page)
30 June 2017Notification of Ralph Kon as a person with significant control on 19 May 2016 (2 pages)
30 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
30 June 2017Confirmation statement made on 18 May 2017 with updates (4 pages)
30 June 2017Notification of Ralph Kon as a person with significant control on 19 May 2016 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
1 February 2017Particulars of variation of rights attached to shares (2 pages)
1 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 100
(8 pages)
1 February 2017Change of share class name or designation (2 pages)
1 February 2017Change of share class name or designation (2 pages)
1 February 2017Particulars of variation of rights attached to shares (2 pages)
1 February 2017Statement of capital following an allotment of shares on 15 December 2016
  • GBP 100
(8 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
30 January 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(27 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
24 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1
(3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
29 May 2015Director's details changed for Mr Ralph Kon on 18 May 2015 (2 pages)
29 May 2015Director's details changed for Mr Ralph Kon on 18 May 2015 (2 pages)
29 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
20 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
8 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (3 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
22 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 October 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 7 October 2011 (2 pages)
7 October 2011Registered office address changed from Langley House Park Road East Finchley London N2 8EY on 7 October 2011 (2 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 18 May 2011 with a full list of shareholders (3 pages)
8 September 2010Director's details changed for Mr Ralph Kon on 6 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Ralph Kon on 6 August 2010 (3 pages)
8 September 2010Director's details changed for Mr Ralph Kon on 6 August 2010 (3 pages)
20 August 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 20 August 2010 (2 pages)
20 August 2010Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ United Kingdom on 20 August 2010 (2 pages)
18 May 2010Incorporation (43 pages)
18 May 2010Incorporation (43 pages)