About

Registered Number: 01221384
Date of Incorporation: 31/07/1975 (48 years and 8 months ago)
Company Status: Active
Registered Address: Synnovia Plc, Room 1.1 London Heliport, Bridges Court Road, London, SW11 3BE,

 

Palagan Ltd was registered on 31 July 1975. There are 6 directors listed for this business in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLINSON, Andrew Michael 14 August 2019 - 1
BARTON, Simon 05 August 2016 07 June 2019 1
BARTON, Simon Andrew 18 October 2000 04 January 2006 1
CORNOCK, Alexander Alfred N/A 23 June 2006 1
TAYLOR, Graham Keith N/A 14 March 2008 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, David 30 April 2007 14 March 2008 1

Filing History

Document Type Date
PSC02 - N/A 03 June 2020
PSC07 - N/A 03 June 2020
CS01 - N/A 29 May 2020
AP01 - Appointment of director 14 April 2020
AP01 - Appointment of director 14 April 2020
AA - Annual Accounts 30 January 2020
MR01 - N/A 20 September 2019
AP01 - Appointment of director 14 August 2019
AD01 - Change of registered office address 14 August 2019
AP01 - Appointment of director 14 August 2019
TM01 - Termination of appointment of director 02 August 2019
MR01 - N/A 28 June 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 05 January 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 22 November 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 07 January 2017
AP01 - Appointment of director 05 August 2016
AR01 - Annual Return 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH01 - Change of particulars for director 23 May 2016
CH03 - Change of particulars for secretary 23 May 2016
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 02 June 2015
AUD - Auditor's letter of resignation 02 March 2015
AA - Annual Accounts 07 January 2015
RESOLUTIONS - N/A 27 November 2014
AR01 - Annual Return 04 June 2014
AD01 - Change of registered office address 04 June 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 22 May 2013
AA - Annual Accounts 21 November 2012
AR01 - Annual Return 22 May 2012
AA - Annual Accounts 07 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 09 December 2010
AR01 - Annual Return 18 May 2010
AA - Annual Accounts 16 January 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
RESOLUTIONS - N/A 07 April 2009
363a - Annual Return 04 July 2008
363a - Annual Return 11 April 2008
395 - Particulars of a mortgage or charge 02 April 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 March 2008
AA - Annual Accounts 28 March 2008
RESOLUTIONS - N/A 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
288a - Notice of appointment of directors or secretaries 27 March 2008
225 - Change of Accounting Reference Date 27 March 2008
287 - Change in situation or address of Registered Office 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
288b - Notice of resignation of directors or secretaries 27 March 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 March 2008
169 - Return by a company purchasing its own shares 13 March 2008
RESOLUTIONS - N/A 11 March 2008
288b - Notice of resignation of directors or secretaries 10 September 2007
288a - Notice of appointment of directors or secretaries 10 September 2007
AA - Annual Accounts 28 August 2007
363s - Annual Return 12 June 2007
AA - Annual Accounts 15 November 2006
RESOLUTIONS - N/A 10 August 2006
395 - Particulars of a mortgage or charge 05 July 2006
395 - Particulars of a mortgage or charge 05 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
RESOLUTIONS - N/A 03 July 2006
288a - Notice of appointment of directors or secretaries 03 July 2006
288b - Notice of resignation of directors or secretaries 03 July 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 03 July 2006
363s - Annual Return 07 June 2006
169 - Return by a company purchasing its own shares 18 May 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
AA - Annual Accounts 15 July 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 18 August 2004
363s - Annual Return 01 June 2004
288b - Notice of resignation of directors or secretaries 08 September 2003
AA - Annual Accounts 10 July 2003
363s - Annual Return 23 May 2003
363s - Annual Return 27 May 2002
RESOLUTIONS - N/A 08 May 2002
RESOLUTIONS - N/A 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2002
123 - Notice of increase in nominal capital 08 May 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 09 May 2001
288a - Notice of appointment of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
AA - Annual Accounts 26 July 2000
363s - Annual Return 13 July 2000
395 - Particulars of a mortgage or charge 27 June 2000
AA - Annual Accounts 13 August 1999
363s - Annual Return 20 May 1999
AA - Annual Accounts 26 August 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 03 December 1997
363s - Annual Return 29 August 1997
AA - Annual Accounts 05 September 1996
363s - Annual Return 13 June 1996
AA - Annual Accounts 01 September 1995
363s - Annual Return 15 June 1995
AA - Annual Accounts 22 November 1994
363s - Annual Return 23 May 1994
AA - Annual Accounts 05 September 1993
363s - Annual Return 03 June 1993
AA - Annual Accounts 17 September 1992
363s - Annual Return 11 June 1992
AA - Annual Accounts 12 July 1991
363b - Annual Return 12 July 1991
AA - Annual Accounts 18 June 1990
363 - Annual Return 05 June 1990
363 - Annual Return 26 October 1989
AA - Annual Accounts 25 October 1989
AA - Annual Accounts 19 August 1988
363 - Annual Return 19 August 1988
AA - Annual Accounts 05 March 1987
363 - Annual Return 05 March 1987
363 - Annual Return 21 January 1987
AA - Annual Accounts 26 September 1986
NEWINC - New incorporation documents 31 July 1975

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 27 June 2019 Outstanding

N/A

Debenture 15 July 2011 Outstanding

N/A

Accession deed 14 March 2008 Fully Satisfied

N/A

Equipment mortgage 23 June 2006 Fully Satisfied

N/A

Debenture 23 June 2006 Fully Satisfied

N/A

Debenture 07 June 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.