Company Information for PALMER BROTHERS (LONDON) LIMITED
CHARLES LAKE HOUSE CLAIRE CAUSEWAY, CROSSWAYS BUSINESS PARK, DARTFORD, DA2 6QA,
|
Company Registration Number
03192695
Private Limited Company
Active |
Company Name | |
---|---|
PALMER BROTHERS (LONDON) LIMITED | |
Legal Registered Office | |
CHARLES LAKE HOUSE CLAIRE CAUSEWAY CROSSWAYS BUSINESS PARK DARTFORD DA2 6QA Other companies in SE22 | |
Company Number | 03192695 | |
---|---|---|
Company ID Number | 03192695 | |
Date formed | 1996-04-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/04/2016 | |
Return next due | 13/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB308350914 |
Last Datalog update: | 2023-12-05 17:52:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
WADE ASHLEY MENPES-SMITH |
||
SIMON JOHN HENDERSON |
||
WADE ASHLEY MENPES-SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HALLMARK SECRETARIES LIMITED |
Nominated Secretary | ||
HALLMARK REGISTRARS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BASEMENTS BELOW LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Dissolved 2018-06-12 | |
BELOW BASEMENTS LTD | Director | 2016-04-22 | CURRENT | 2016-04-22 | Dissolved 2018-06-12 | |
HENDERSON ROYCE LIMITED | Director | 2012-09-25 | CURRENT | 2012-09-25 | Active - Proposal to Strike off | |
35 MARMORA ROAD LIMITED | Director | 2004-02-25 | CURRENT | 2004-02-25 | Active | |
HENDERSON (PROPERTY INVESTMENT) LIMITED | Director | 1996-05-08 | CURRENT | 1996-05-08 | Active - Proposal to Strike off | |
IANGROVE LIMITED | Director | 1996-04-30 | CURRENT | 1996-04-29 | Active | |
S.J. HENDERSON & COMPANY LIMITED | Director | 1992-04-24 | CURRENT | 1987-10-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/09/19 TO 31/12/19 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18 | |
AA01 | Current accounting period shortened from 30/04/19 TO 30/09/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS JAMES HENDERSON | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS JAMES HENDERSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
TM02 | Termination of appointment of Wade Ashley Menpes-Smith on 2018-10-19 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WADE ASHLEY MENPES-SMITH | |
AD01 | REGISTERED OFFICE CHANGED ON 21/06/18 FROM Unit 4 Bessemer Park 250 Milkwood Road London SE24 0HG England | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/17 | |
LATEST SOC | 18/04/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/04/17, WITH UPDATES | |
CH01 | Director's details changed for Mr Simon John Henderson on 2017-03-06 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/16 | |
LATEST SOC | 18/04/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/16 FROM 18 Melbourne Grove London SE22 8RA | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 09/05/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 15/04/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/13 | |
AR01 | 15/04/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/12 | |
AR01 | 15/04/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/11 | |
AR01 | 15/04/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/10 | |
AR01 | 15/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / WADE ASHLEY MENPES-SMITH / 15/04/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09 | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08 | |
363s | RETURN MADE UP TO 15/04/08; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07 | |
363s | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06 | |
363s | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01 | |
363s | RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00 | |
363s | RETURN MADE UP TO 30/04/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98 | |
363s | RETURN MADE UP TO 30/04/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/97 | |
SRES03 | EXEMPTION FROM APPOINTING AUDITORS 26/02/98 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS | |
88(2)R | AD 24/04/97--------- £ SI 2@1 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 42990 - Construction of other civil engineering projects n.e.c.
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PALMER BROTHERS (LONDON) LIMITED
Shareholder Funds | 2012-05-01 | £ 2 |
---|---|---|
Shareholder Funds | 2011-05-01 | £ 2 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (42990 - Construction of other civil engineering projects n.e.c.) as PALMER BROTHERS (LONDON) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |