About

Registered Number: 04746894
Date of Incorporation: 28/04/2003 (21 years and 1 month ago)
Company Status: Active
Registered Address: Unit G Chiltern Commerce Centre, 43 Asheridge Road, Chesham, Buckinghamshire, HP5 2PY,

 

Palm Court Enterprises Ltd was setup in 2003, it has a status of "Active". The company has 2 directors listed at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AKHTAR, Shazad 01 May 2003 - 1
Secretary Name Appointed Resigned Total Appointments
AKHTAR, Sajad 01 May 2003 18 January 2010 1

Filing History

Document Type Date
CS01 - N/A 30 September 2020
AA - Annual Accounts 30 September 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 30 June 2019
CH01 - Change of particulars for director 25 January 2019
PSC04 - N/A 25 January 2019
PSC01 - N/A 13 August 2018
AA - Annual Accounts 30 June 2018
CS01 - N/A 30 June 2018
MR01 - N/A 29 September 2017
CS01 - N/A 09 July 2017
AA - Annual Accounts 30 June 2017
AD01 - Change of registered office address 06 July 2016
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 17 June 2016
MR01 - N/A 01 April 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 23 July 2014
AA - Annual Accounts 30 June 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 01 July 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 17 June 2012
AR01 - Annual Return 15 September 2011
AA - Annual Accounts 30 June 2011
MG01 - Particulars of a mortgage or charge 13 July 2010
MG01 - Particulars of a mortgage or charge 08 July 2010
AR01 - Annual Return 06 July 2010
CH01 - Change of particulars for director 06 July 2010
AA - Annual Accounts 30 June 2010
TM02 - Termination of appointment of secretary 20 January 2010
AR01 - Annual Return 21 October 2009
AA - Annual Accounts 20 October 2009
363a - Annual Return 13 July 2009
395 - Particulars of a mortgage or charge 22 April 2009
395 - Particulars of a mortgage or charge 22 April 2009
AA - Annual Accounts 04 February 2009
AA - Annual Accounts 04 February 2009
287 - Change in situation or address of Registered Office 24 November 2008
395 - Particulars of a mortgage or charge 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
395 - Particulars of a mortgage or charge 05 December 2007
363s - Annual Return 08 November 2007
395 - Particulars of a mortgage or charge 13 October 2007
AA - Annual Accounts 06 February 2007
363s - Annual Return 24 May 2006
363s - Annual Return 23 January 2006
AA - Annual Accounts 06 June 2005
225 - Change of Accounting Reference Date 04 February 2005
363s - Annual Return 10 June 2004
288a - Notice of appointment of directors or secretaries 13 May 2003
288a - Notice of appointment of directors or secretaries 13 May 2003
287 - Change in situation or address of Registered Office 13 May 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
288b - Notice of resignation of directors or secretaries 29 April 2003
NEWINC - New incorporation documents 28 April 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 28 September 2017 Outstanding

N/A

A registered charge 31 March 2016 Outstanding

N/A

Debenture 06 July 2010 Outstanding

N/A

Mortgage deed 30 June 2010 Outstanding

N/A

Legal charge 14 April 2009 Outstanding

N/A

Legal charge 14 April 2009 Outstanding

N/A

Legal charge 06 October 2008 Outstanding

N/A

Mortgage 23 November 2007 Outstanding

N/A

Mortgage 05 October 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.