About

Registered Number: 02669484
Date of Incorporation: 09/12/1991 (32 years and 4 months ago)
Company Status: Active
Registered Address: 293 Kenton Lane, Harrow, Middlesex, HA3 8RR

 

Palmerston Industries Ltd was registered on 09 December 1991, it's status at Companies House is "Active". We don't know the number of employees at this organisation. The current directors of this organisation are listed as Drakopoulou, Ourania, Drakopoulou, Ourania, Valma, Elissavet, Agiandritis, Fani, Drakopoulos, Georgios Vladimiros, Drakopoulou, Elissavet, Valmas, Dimitrios in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRAKOPOULOU, Ourania N/A - 1
VALMA, Elissavet 20 March 2017 - 1
AGIANDRITIS, Fani 01 April 1995 08 August 2001 1
DRAKOPOULOS, Georgios Vladimiros N/A 21 October 2013 1
DRAKOPOULOU, Elissavet 24 February 1997 10 August 2007 1
VALMAS, Dimitrios 01 April 1995 16 September 2002 1
Secretary Name Appointed Resigned Total Appointments
DRAKOPOULOU, Ourania 10 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 26 May 2020
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 March 2020
AA - Annual Accounts 10 May 2019
MR01 - N/A 10 May 2019
MR01 - N/A 09 May 2019
MR01 - N/A 09 May 2019
CS01 - N/A 23 April 2019
SH01 - Return of Allotment of shares 18 April 2019
MR04 - N/A 15 April 2019
CS01 - N/A 18 June 2018
AA - Annual Accounts 22 February 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 30 March 2017
AP01 - Appointment of director 20 March 2017
CS01 - N/A 29 December 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 15 December 2015
CH01 - Change of particulars for director 14 December 2015
AA - Annual Accounts 18 June 2015
AR01 - Annual Return 12 December 2014
AA - Annual Accounts 24 March 2014
MR04 - N/A 21 January 2014
MR05 - N/A 21 January 2014
MR04 - N/A 21 January 2014
AR01 - Annual Return 19 November 2013
TM01 - Termination of appointment of director 21 October 2013
AA - Annual Accounts 12 March 2013
AR01 - Annual Return 06 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 23 March 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 09 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 22 January 2009
AA - Annual Accounts 05 April 2008
363a - Annual Return 04 January 2008
288a - Notice of appointment of directors or secretaries 24 October 2007
288b - Notice of resignation of directors or secretaries 24 October 2007
AA - Annual Accounts 25 July 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 13 March 2006
363a - Annual Return 13 December 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 16 April 2004
395 - Particulars of a mortgage or charge 06 January 2004
363s - Annual Return 10 December 2003
AA - Annual Accounts 27 March 2003
363s - Annual Return 16 December 2002
288b - Notice of resignation of directors or secretaries 30 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 31 December 2001
288b - Notice of resignation of directors or secretaries 13 August 2001
AA - Annual Accounts 21 February 2001
363s - Annual Return 10 January 2001
AA - Annual Accounts 06 March 2000
363s - Annual Return 24 December 1999
287 - Change in situation or address of Registered Office 12 July 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 21 December 1998
AA - Annual Accounts 05 March 1998
363s - Annual Return 08 December 1997
288a - Notice of appointment of directors or secretaries 27 March 1997
AA - Annual Accounts 19 March 1997
395 - Particulars of a mortgage or charge 08 February 1997
363s - Annual Return 23 December 1996
AA - Annual Accounts 02 April 1996
363s - Annual Return 12 December 1995
288 - N/A 24 July 1995
287 - Change in situation or address of Registered Office 13 July 1995
288 - N/A 06 July 1995
AA - Annual Accounts 19 June 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
288 - N/A 17 February 1995
363s - Annual Return 22 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 December 1994
AA - Annual Accounts 09 August 1994
363a - Annual Return 12 January 1994
AA - Annual Accounts 01 November 1993
287 - Change in situation or address of Registered Office 10 January 1993
363a - Annual Return 10 January 1993
395 - Particulars of a mortgage or charge 04 March 1992
288 - N/A 03 March 1992
288 - N/A 03 March 1992
287 - Change in situation or address of Registered Office 24 February 1992
288 - N/A 24 February 1992
287 - Change in situation or address of Registered Office 21 February 1992
287 - Change in situation or address of Registered Office 13 February 1992
288 - N/A 13 February 1992
288 - N/A 13 February 1992
NEWINC - New incorporation documents 09 December 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 April 2019 Outstanding

N/A

A registered charge 29 April 2019 Outstanding

N/A

A registered charge 29 April 2019 Outstanding

N/A

Legal charge 23 December 2003 Fully Satisfied

N/A

Debenture 23 January 1997 Fully Satisfied

N/A

Legal charge 17 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.