Paladin Commercial Credit Management Ltd was registered on 07 February 1997 and has its registered office in Hemel Hempstead in Hertfordshire, it's status is listed as "Active". The companies directors are listed as Davensac, Lee John, Earley, Lisa Ann, Miles, George David, Platt, Linda Patricia, Bevan, Michael, Cowham, David Clifford, Vis, Stephen Paul, Wilson, Philip Alexander Daniel, Dr at Companies House. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DAVENSAC, Lee John | 21 December 2017 | - | 1 |
EARLEY, Lisa Ann | 20 June 1997 | - | 1 |
MILES, George David | 30 November 1998 | - | 1 |
BEVAN, Michael | 04 September 2007 | 26 September 2013 | 1 |
COWHAM, David Clifford | 23 September 2011 | 26 September 2013 | 1 |
VIS, Stephen Paul | 17 May 2011 | 15 December 2011 | 1 |
WILSON, Philip Alexander Daniel, Dr | 01 July 2004 | 12 May 2006 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PLATT, Linda Patricia | 20 June 1997 | 10 November 1997 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 September 2020 | |
CS01 - N/A | 14 February 2020 | |
AA - Annual Accounts | 04 November 2019 | |
CS01 - N/A | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH01 - Change of particulars for director | 19 February 2019 | |
CH03 - Change of particulars for secretary | 19 February 2019 | |
PSC04 - N/A | 19 February 2019 | |
PSC04 - N/A | 19 February 2019 | |
AA - Annual Accounts | 29 October 2018 | |
CS01 - N/A | 05 March 2018 | |
CH01 - Change of particulars for director | 05 March 2018 | |
AA - Annual Accounts | 30 January 2018 | |
AP01 - Appointment of director | 21 December 2017 | |
CS01 - N/A | 21 February 2017 | |
MR04 - N/A | 20 October 2016 | |
AA - Annual Accounts | 23 September 2016 | |
AR01 - Annual Return | 25 February 2016 | |
AA - Annual Accounts | 28 January 2016 | |
RESOLUTIONS - N/A | 19 January 2016 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 19 January 2016 | |
CAP-SS - N/A | 19 January 2016 | |
AR01 - Annual Return | 12 March 2015 | |
AA - Annual Accounts | 06 February 2015 | |
MR01 - N/A | 03 May 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 19 December 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
TM01 - Termination of appointment of director | 09 October 2013 | |
MR04 - N/A | 01 October 2013 | |
AD01 - Change of registered office address | 30 June 2013 | |
AR01 - Annual Return | 03 June 2013 | |
AA01 - Change of accounting reference date | 31 May 2013 | |
RP04 - N/A | 31 May 2013 | |
TM01 - Termination of appointment of director | 05 December 2012 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 26 July 2012 | |
AR01 - Annual Return | 26 March 2012 | |
AD01 - Change of registered office address | 16 February 2012 | |
AA - Annual Accounts | 25 November 2011 | |
AP01 - Appointment of director | 21 October 2011 | |
SH08 - Notice of name or other designation of class of shares | 12 October 2011 | |
SH01 - Return of Allotment of shares | 12 October 2011 | |
MG01 - Particulars of a mortgage or charge | 06 October 2011 | |
AP01 - Appointment of director | 24 May 2011 | |
AR01 - Annual Return | 14 February 2011 | |
CH01 - Change of particulars for director | 14 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2010 | |
AA - Annual Accounts | 07 July 2010 | |
AR01 - Annual Return | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
CH01 - Change of particulars for director | 02 March 2010 | |
RESOLUTIONS - N/A | 28 May 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 28 May 2009 | |
288a - Notice of appointment of directors or secretaries | 28 May 2009 | |
AA - Annual Accounts | 22 May 2009 | |
RESOLUTIONS - N/A | 20 May 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 20 May 2009 | |
363a - Annual Return | 12 February 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 26 February 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 26 February 2008 | |
AA - Annual Accounts | 01 December 2007 | |
288a - Notice of appointment of directors or secretaries | 19 September 2007 | |
363a - Annual Return | 15 February 2007 | |
AA - Annual Accounts | 17 November 2006 | |
288b - Notice of resignation of directors or secretaries | 23 May 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
RESOLUTIONS - N/A | 08 March 2006 | |
363a - Annual Return | 02 March 2006 | |
AA - Annual Accounts | 27 October 2005 | |
363s - Annual Return | 01 April 2005 | |
AA - Annual Accounts | 11 October 2004 | |
288a - Notice of appointment of directors or secretaries | 16 July 2004 | |
363s - Annual Return | 02 March 2004 | |
AA - Annual Accounts | 21 October 2003 | |
363s - Annual Return | 21 February 2003 | |
AA - Annual Accounts | 10 September 2002 | |
287 - Change in situation or address of Registered Office | 06 June 2002 | |
395 - Particulars of a mortgage or charge | 26 February 2002 | |
363s - Annual Return | 05 February 2002 | |
AA - Annual Accounts | 13 July 2001 | |
363s - Annual Return | 21 February 2001 | |
AA - Annual Accounts | 12 December 2000 | |
363s - Annual Return | 09 March 2000 | |
AA - Annual Accounts | 29 December 1999 | |
363s - Annual Return | 16 February 1999 | |
288a - Notice of appointment of directors or secretaries | 09 December 1998 | |
AA - Annual Accounts | 08 December 1998 | |
287 - Change in situation or address of Registered Office | 15 July 1998 | |
363s - Annual Return | 02 March 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 06 February 1998 | |
288a - Notice of appointment of directors or secretaries | 05 December 1997 | |
288b - Notice of resignation of directors or secretaries | 25 November 1997 | |
288a - Notice of appointment of directors or secretaries | 06 July 1997 | |
288a - Notice of appointment of directors or secretaries | 06 July 1997 | |
288b - Notice of resignation of directors or secretaries | 06 July 1997 | |
288b - Notice of resignation of directors or secretaries | 06 July 1997 | |
MEM/ARTS - N/A | 04 July 1997 | |
CERTNM - Change of name certificate | 30 June 1997 | |
287 - Change in situation or address of Registered Office | 26 June 1997 | |
287 - Change in situation or address of Registered Office | 18 March 1997 | |
287 - Change in situation or address of Registered Office | 10 March 1997 | |
NEWINC - New incorporation documents | 07 February 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 02 May 2014 | Fully Satisfied |
N/A |
Debenture | 23 September 2011 | Fully Satisfied |
N/A |
Debenture | 15 February 2002 | Fully Satisfied |
N/A |