About

Registered Number: 02548785
Date of Incorporation: 16/10/1990 (33 years and 6 months ago)
Company Status: Active
Registered Address: 2 Abbey Road, Park Royal, London, NW10 7BW

 

Based in London, Palmbest Ltd was registered on 16 October 1990, it's status in the Companies House registry is set to "Active". The business has no directors listed. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 28 March 2019
CH01 - Change of particulars for director 19 March 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 15 March 2018
CS01 - N/A 08 January 2018
MR01 - N/A 04 December 2017
MR01 - N/A 13 October 2017
MR01 - N/A 11 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR04 - N/A 06 October 2017
MR01 - N/A 03 October 2017
MR01 - N/A 29 September 2017
AA - Annual Accounts 01 February 2017
CS01 - N/A 19 January 2017
TM01 - Termination of appointment of director 14 November 2016
MR04 - N/A 28 September 2016
MR02 - N/A 04 July 2016
AA - Annual Accounts 14 March 2016
RP04 - N/A 23 February 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 26 January 2015
MR01 - N/A 07 November 2014
MR04 - N/A 21 October 2014
RESOLUTIONS - N/A 17 October 2014
RESOLUTIONS - N/A 17 October 2014
MA - Memorandum and Articles 17 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR04 - N/A 08 October 2014
MR01 - N/A 03 October 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 28 March 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 13 January 2012
MG01 - Particulars of a mortgage or charge 02 April 2011
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 11 January 2011
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH01 - Change of particulars for director 07 January 2010
CH03 - Change of particulars for secretary 07 January 2010
AA - Annual Accounts 24 April 2009
363a - Annual Return 07 January 2009
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 01 September 2008
288c - Notice of change of directors or secretaries or in their particulars 13 May 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
288c - Notice of change of directors or secretaries or in their particulars 10 January 2008
RESOLUTIONS - N/A 30 September 2007
RESOLUTIONS - N/A 30 September 2007
RESOLUTIONS - N/A 30 September 2007
RESOLUTIONS - N/A 30 September 2007
AA - Annual Accounts 10 May 2007
363a - Annual Return 12 January 2007
AA - Annual Accounts 22 March 2006
353 - Register of members 13 February 2006
363a - Annual Return 03 February 2006
353 - Register of members 03 February 2006
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 22 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
395 - Particulars of a mortgage or charge 21 December 2005
AA - Annual Accounts 11 February 2005
287 - Change in situation or address of Registered Office 07 February 2005
395 - Particulars of a mortgage or charge 03 February 2005
363a - Annual Return 25 January 2005
288c - Notice of change of directors or secretaries or in their particulars 25 January 2005
288a - Notice of appointment of directors or secretaries 08 July 2004
288b - Notice of resignation of directors or secretaries 08 July 2004
AA - Annual Accounts 02 April 2004
363a - Annual Return 08 February 2004
AA - Annual Accounts 22 April 2003
363a - Annual Return 27 January 2003
AA - Annual Accounts 28 March 2002
363a - Annual Return 11 March 2002
353 - Register of members 04 March 2002
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
RESOLUTIONS - N/A 17 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2001
123 - Notice of increase in nominal capital 17 October 2001
363a - Annual Return 18 June 2001
288a - Notice of appointment of directors or secretaries 17 January 2001
AA - Annual Accounts 13 December 2000
AA - Annual Accounts 02 March 2000
363a - Annual Return 14 February 2000
363a - Annual Return 11 May 1999
353 - Register of members 11 May 1999
288c - Notice of change of directors or secretaries or in their particulars 11 May 1999
AA - Annual Accounts 16 February 1999
287 - Change in situation or address of Registered Office 11 August 1998
363a - Annual Return 08 April 1998
AA - Annual Accounts 17 December 1997
363a - Annual Return 24 March 1997
AA - Annual Accounts 05 March 1997
AA - Annual Accounts 06 February 1996
363x - Annual Return 29 January 1996
363x - Annual Return 30 March 1995
AA - Annual Accounts 11 December 1994
363x - Annual Return 10 March 1994
AA - Annual Accounts 25 February 1994
288 - N/A 10 August 1993
363x - Annual Return 02 February 1993
288 - N/A 18 January 1993
AA - Annual Accounts 23 December 1992
363x - Annual Return 04 December 1992
AA - Annual Accounts 20 February 1992
395 - Particulars of a mortgage or charge 27 January 1992
363x - Annual Return 18 November 1991
288 - N/A 14 February 1991
288 - N/A 13 December 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 13 December 1990
RESOLUTIONS - N/A 15 November 1990
288 - N/A 15 November 1990
287 - Change in situation or address of Registered Office 29 October 1990
NEWINC - New incorporation documents 16 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2017 Outstanding

N/A

A registered charge 06 October 2017 Outstanding

N/A

A registered charge 05 October 2017 Outstanding

N/A

A registered charge 25 September 2017 Outstanding

N/A

A registered charge 25 September 2017 Outstanding

N/A

A registered charge 05 November 2014 Fully Satisfied

N/A

A registered charge 07 October 2014 Fully Satisfied

N/A

A registered charge 01 October 2014 Fully Satisfied

N/A

Legal mortgage 25 March 2011 Fully Satisfied

N/A

Legal mortgage 19 December 2005 Fully Satisfied

N/A

Legal mortgage 19 December 2005 Fully Satisfied

N/A

Legal mortgage 19 December 2005 Fully Satisfied

N/A

Legal mortgage 19 December 2005 Fully Satisfied

N/A

Legal mortgage 19 December 2005 Fully Satisfied

N/A

Legal mortgage 19 December 2005 Fully Satisfied

N/A

Legal mortgage 28 January 2005 Fully Satisfied

N/A

Fixed and floating charge 23 January 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.