3 Old Burlington Street
London
W1S 3AE
Director Name | Mr Raymond John Stewart Palmer |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Rupert Charles Thomas Sheldon |
---|---|
Date of Birth | March 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Charles Alexander Allen |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Director Name | Mr Alexander David William Price |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
Website | www.palmercapital.eu |
---|
Registered Address | Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 6 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 20 March 2025 (11 months from now) |
21 February 2017 | Delivered on: 21 February 2017 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (as Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
---|---|
21 February 2017 | Delivered on: 21 February 2017 Persons entitled: Deutsche Hypothekenbank (Actien-Gesellschaft) (as Security Trustee for the Secured Parties) Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
18 November 2016 | Delivered on: 22 November 2016 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 23 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
19 August 2016 | Delivered on: 23 August 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
25 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
---|---|
25 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (19 pages) |
25 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
25 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (93 pages) |
16 March 2023 | Confirmation statement made on 6 March 2023 with no updates (3 pages) |
10 January 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
10 January 2023 | Audit exemption subsidiary accounts made up to 31 December 2021 (43 pages) |
10 January 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
10 January 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (95 pages) |
22 November 2022 | Termination of appointment of Alexander David William Price as a director on 16 November 2022 (1 page) |
8 July 2022 | Appointment of Charles Alexander Allen as a director on 1 July 2022 (2 pages) |
11 March 2022 | Confirmation statement made on 6 March 2022 with no updates (3 pages) |
26 October 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (44 pages) |
19 October 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (89 pages) |
19 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
19 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
19 March 2021 | Change of details for Palmer Capital Partners Limited as a person with significant control on 19 March 2021 (2 pages) |
19 March 2021 | Confirmation statement made on 6 March 2021 with no updates (3 pages) |
17 February 2021 | Audit exemption subsidiary accounts made up to 31 December 2019 (21 pages) |
17 February 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
17 February 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (86 pages) |
17 February 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
14 April 2020 | Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
19 March 2020 | Confirmation statement made on 6 March 2020 with updates (4 pages) |
22 December 2019 | Registered office address changed from Time & Life Building/1 Bruton Street London W1J 6TL to Third Floor Queensberry House 3 Old Burlington Street London W1S 3AE on 22 December 2019 (1 page) |
17 December 2019 | Full accounts made up to 31 March 2019 (42 pages) |
27 June 2019 | Satisfaction of charge 089271140001 in full (1 page) |
27 June 2019 | Satisfaction of charge 089271140002 in full (1 page) |
7 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
23 November 2018 | Accounts for a small company made up to 31 March 2018 (32 pages) |
7 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (7 pages) |
4 January 2018 | Accounts for a small company made up to 31 March 2017 (24 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
9 March 2017 | Confirmation statement made on 6 March 2017 with updates (6 pages) |
21 February 2017 | Registration of charge 089271140006, created on 21 February 2017 (32 pages) |
21 February 2017 | Registration of charge 089271140005, created on 21 February 2017 (32 pages) |
21 February 2017 | Registration of charge 089271140006, created on 21 February 2017 (32 pages) |
21 February 2017 | Registration of charge 089271140005, created on 21 February 2017 (32 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (24 pages) |
12 January 2017 | Accounts for a small company made up to 31 March 2016 (24 pages) |
22 November 2016 | Registration of charge 089271140004, created on 18 November 2016 (24 pages) |
22 November 2016 | Registration of charge 089271140003, created on 18 November 2016 (21 pages) |
22 November 2016 | Registration of charge 089271140003, created on 18 November 2016 (21 pages) |
22 November 2016 | Registration of charge 089271140004, created on 18 November 2016 (24 pages) |
23 August 2016 | Registration of charge 089271140001, created on 19 August 2016 (25 pages) |
23 August 2016 | Registration of charge 089271140002, created on 19 August 2016 (24 pages) |
23 August 2016 | Registration of charge 089271140001, created on 19 August 2016 (25 pages) |
23 August 2016 | Registration of charge 089271140002, created on 19 August 2016 (24 pages) |
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
12 December 2015 | Accounts for a small company made up to 31 March 2015 (21 pages) |
12 December 2015 | Accounts for a small company made up to 31 March 2015 (21 pages) |
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
12 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-12
|
22 July 2014 | Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages) |
22 July 2014 | Director's details changed for Mr Alexander David William Price on 22 July 2014 (2 pages) |
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|
6 March 2014 | Incorporation Statement of capital on 2014-03-06
|