About

Registered Number: 01564782
Date of Incorporation: 29/05/1981 (42 years and 11 months ago)
Company Status: Active
Registered Address: Melbury House, 34 Southborough Road, Bromley, BR1 2EB

 

Palace Scaffolding Company (London) Ltd was founded on 29 May 1981 with its registered office in Bromley, it's status at Companies House is "Active". The current directors of the organisation are listed as Hanifan, Audrey, Hanifan, Lisa, Scurfield, Pauline. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCURFIELD, Pauline N/A - 1
Secretary Name Appointed Resigned Total Appointments
HANIFAN, Audrey 06 November 2014 - 1
HANIFAN, Lisa 06 November 2014 - 1

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 30 April 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 27 February 2019
CS01 - N/A 06 April 2018
AA - Annual Accounts 06 March 2018
CS01 - N/A 30 March 2017
DISS40 - Notice of striking-off action discontinued 25 March 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 23 March 2017
GAZ1 - First notification of strike-off action in London Gazette 21 March 2017
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 15 January 2016
AP03 - Appointment of secretary 12 January 2015
AP03 - Appointment of secretary 12 January 2015
AR01 - Annual Return 09 January 2015
TM02 - Termination of appointment of secretary 23 December 2014
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 29 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 09 February 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 09 February 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
AA - Annual Accounts 25 February 2009
363a - Annual Return 09 January 2009
363a - Annual Return 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
288c - Notice of change of directors or secretaries or in their particulars 08 January 2008
AA - Annual Accounts 15 October 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 04 April 2006
363a - Annual Return 24 February 2006
AA - Annual Accounts 05 April 2005
363s - Annual Return 24 December 2004
363s - Annual Return 06 January 2004
288a - Notice of appointment of directors or secretaries 24 October 2003
288a - Notice of appointment of directors or secretaries 24 October 2003
AA - Annual Accounts 16 October 2003
363s - Annual Return 25 January 2003
AA - Annual Accounts 06 October 2002
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 June 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 04 January 2002
AA - Annual Accounts 31 January 2001
363s - Annual Return 05 January 2001
AA - Annual Accounts 24 March 2000
363s - Annual Return 28 January 2000
173 - Declaration in relation to the redemption or purchase of shares out of capital 28 October 1999
363s - Annual Return 02 April 1999
287 - Change in situation or address of Registered Office 17 March 1999
288a - Notice of appointment of directors or secretaries 17 March 1999
288b - Notice of resignation of directors or secretaries 17 March 1999
AA - Annual Accounts 17 March 1999
363s - Annual Return 28 January 1998
AA - Annual Accounts 19 December 1997
363s - Annual Return 21 January 1997
AA - Annual Accounts 02 October 1996
AA - Annual Accounts 03 April 1996
363s - Annual Return 15 January 1996
AA - Annual Accounts 24 February 1995
363s - Annual Return 24 January 1995
395 - Particulars of a mortgage or charge 24 November 1994
AA - Annual Accounts 07 June 1994
363s - Annual Return 10 March 1994
AA - Annual Accounts 01 December 1993
288 - N/A 18 November 1993
363s - Annual Return 21 January 1993
288 - N/A 18 May 1992
363s - Annual Return 21 February 1992
AA - Annual Accounts 23 January 1992
363a - Annual Return 18 January 1991
AA - Annual Accounts 04 October 1990
AA - Annual Accounts 04 July 1990
363 - Annual Return 17 January 1990
AA - Annual Accounts 12 April 1989
363 - Annual Return 23 March 1989
AA - Annual Accounts 16 January 1989
287 - Change in situation or address of Registered Office 10 October 1988
288 - N/A 30 August 1988
363 - Annual Return 09 February 1988
363 - Annual Return 01 May 1987
AA - Annual Accounts 10 March 1987
AA - Annual Accounts 23 July 1986
NEWINC - New incorporation documents 29 May 1981

Mortgages & Charges

Description Date Status Charge by
Charge over credit balances. 03 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.