About

Registered Number: 03314636
Date of Incorporation: 07/02/1997 (28 years and 2 months ago)
Company Status: Active
Registered Address: Avaland House, 110 London Road, Hemel Hempstead, Hertfordshire, HP3 9SD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.