Based in Barnet, Herts, Palmvale Ltd was established in 1986, it's status at Companies House is "Active". The business has 2 directors listed as Sestili, Samantha, Sestili, Anna Elizabeth at Companies House. Currently we aren't aware of the number of employees at the Palmvale Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SESTILI, Anna Elizabeth | N/A | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SESTILI, Samantha | N/A | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 June 2020 | |
PSC04 - N/A | 16 June 2020 | |
AA - Annual Accounts | 17 December 2019 | |
CS01 - N/A | 10 June 2019 | |
AA - Annual Accounts | 09 January 2019 | |
CS01 - N/A | 12 June 2018 | |
AA - Annual Accounts | 21 December 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 29 March 2017 | |
DISS40 - Notice of striking-off action discontinued | 15 March 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 07 March 2017 | |
AR01 - Annual Return | 20 July 2016 | |
CH01 - Change of particulars for director | 12 July 2016 | |
AA - Annual Accounts | 22 December 2015 | |
AR01 - Annual Return | 21 August 2015 | |
AA - Annual Accounts | 30 January 2015 | |
CH01 - Change of particulars for director | 01 September 2014 | |
AR01 - Annual Return | 01 August 2014 | |
CH01 - Change of particulars for director | 30 June 2014 | |
AA - Annual Accounts | 05 February 2014 | |
CH01 - Change of particulars for director | 22 August 2013 | |
AR01 - Annual Return | 06 August 2013 | |
AA - Annual Accounts | 21 August 2012 | |
AR01 - Annual Return | 15 May 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AAMD - Amended Accounts | 18 January 2012 | |
AR01 - Annual Return | 05 January 2012 | |
AD01 - Change of registered office address | 05 January 2012 | |
CH01 - Change of particulars for director | 04 January 2012 | |
CH03 - Change of particulars for secretary | 04 January 2012 | |
CH03 - Change of particulars for secretary | 20 December 2011 | |
CH01 - Change of particulars for director | 20 December 2011 | |
AA - Annual Accounts | 25 May 2011 | |
AR01 - Annual Return | 14 February 2011 | |
AA - Annual Accounts | 29 July 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
CH03 - Change of particulars for secretary | 14 June 2010 | |
AR01 - Annual Return | 14 June 2010 | |
CH01 - Change of particulars for director | 14 June 2010 | |
AD01 - Change of registered office address | 17 May 2010 | |
AD01 - Change of registered office address | 17 May 2010 | |
AA - Annual Accounts | 04 February 2010 | |
363a - Annual Return | 16 January 2009 | |
AA - Annual Accounts | 08 January 2009 | |
395 - Particulars of a mortgage or charge | 24 July 2008 | |
AA - Annual Accounts | 22 April 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 17 April 2007 | |
363a - Annual Return | 23 March 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 January 2007 | |
287 - Change in situation or address of Registered Office | 01 November 2006 | |
AA - Annual Accounts | 04 February 2006 | |
363s - Annual Return | 06 January 2006 | |
AA - Annual Accounts | 03 February 2005 | |
363a - Annual Return | 24 January 2005 | |
AA - Annual Accounts | 04 February 2004 | |
363a - Annual Return | 20 January 2004 | |
363s - Annual Return | 05 March 2003 | |
AA - Annual Accounts | 06 February 2003 | |
363a - Annual Return | 08 April 2002 | |
AA - Annual Accounts | 28 January 2002 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 22 March 2001 | |
395 - Particulars of a mortgage or charge | 08 February 2001 | |
363s - Annual Return | 17 January 2001 | |
AA - Annual Accounts | 24 November 2000 | |
363a - Annual Return | 25 February 2000 | |
AA - Annual Accounts | 03 February 2000 | |
395 - Particulars of a mortgage or charge | 23 March 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 February 1999 | |
AA - Annual Accounts | 26 January 1999 | |
363a - Annual Return | 11 January 1999 | |
363a - Annual Return | 16 January 1998 | |
AA - Annual Accounts | 16 January 1998 | |
395 - Particulars of a mortgage or charge | 06 November 1997 | |
395 - Particulars of a mortgage or charge | 14 August 1997 | |
395 - Particulars of a mortgage or charge | 31 July 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 30 May 1997 | |
363a - Annual Return | 06 May 1997 | |
363(353) - N/A | 06 May 1997 | |
363(190) - N/A | 06 May 1997 | |
395 - Particulars of a mortgage or charge | 02 May 1997 | |
287 - Change in situation or address of Registered Office | 11 April 1997 | |
AA - Annual Accounts | 02 April 1997 | |
395 - Particulars of a mortgage or charge | 11 July 1996 | |
AA - Annual Accounts | 27 March 1996 | |
395 - Particulars of a mortgage or charge | 06 March 1996 | |
363s - Annual Return | 13 February 1996 | |
287 - Change in situation or address of Registered Office | 13 February 1996 | |
395 - Particulars of a mortgage or charge | 06 February 1996 | |
363s - Annual Return | 05 June 1995 | |
AA - Annual Accounts | 05 April 1995 | |
395 - Particulars of a mortgage or charge | 07 February 1995 | |
RESOLUTIONS - N/A | 22 June 1994 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 June 1994 | |
RESOLUTIONS - N/A | 20 June 1994 | |
123 - Notice of increase in nominal capital | 20 June 1994 | |
AA - Annual Accounts | 21 April 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 March 1994 | |
363s - Annual Return | 28 January 1994 | |
395 - Particulars of a mortgage or charge | 07 August 1993 | |
395 - Particulars of a mortgage or charge | 21 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 July 1993 | |
363s - Annual Return | 29 March 1993 | |
AA - Annual Accounts | 11 March 1993 | |
363b - Annual Return | 13 July 1992 | |
AA - Annual Accounts | 24 June 1992 | |
395 - Particulars of a mortgage or charge | 12 September 1991 | |
AA - Annual Accounts | 18 June 1991 | |
363a - Annual Return | 18 June 1991 | |
363 - Annual Return | 27 March 1991 | |
AA - Annual Accounts | 27 July 1990 | |
363 - Annual Return | 14 August 1989 | |
AA - Annual Accounts | 30 March 1989 | |
395 - Particulars of a mortgage or charge | 06 July 1988 | |
288 - N/A | 19 March 1987 | |
287 - Change in situation or address of Registered Office | 19 March 1987 | |
CERTINC - N/A | 09 October 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge | 22 July 2008 | Outstanding |
N/A |
Floating charge | 02 March 2001 | Outstanding |
N/A |
Mortgage deed | 02 March 2001 | Outstanding |
N/A |
Deed of charge | 22 January 2001 | Outstanding |
N/A |
Mortgage | 05 March 1999 | Outstanding |
N/A |
Legal charge | 31 October 1997 | Outstanding |
N/A |
Legal charge | 31 July 1997 | Outstanding |
N/A |
Legal charge | 11 July 1997 | Outstanding |
N/A |
Legal charge | 28 April 1997 | Fully Satisfied |
N/A |
Legal charge | 04 July 1996 | Fully Satisfied |
N/A |
Legal charge | 16 February 1996 | Outstanding |
N/A |
Floating charge | 31 January 1996 | Outstanding |
N/A |
Legal charge | 02 February 1995 | Fully Satisfied |
N/A |
Legal charge | 19 July 1993 | Fully Satisfied |
N/A |
Debenture | 14 July 1993 | Outstanding |
N/A |
Legal charge | 02 September 1991 | Fully Satisfied |
N/A |
Legal charge | 04 July 1988 | Fully Satisfied |
N/A |