About

Registered Number: 04492995
Date of Incorporation: 23/07/2002 (22 years and 8 months ago)
Company Status: Active
Registered Address: 3 Rotherfield Street, Islington, London, N1 3EE

 

Having been setup in 2002, Palyul Centre Uk has its registered office in London. This business has 9 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WODSER, Chonyi 11 December 2018 - 1
CHOEPHEL, Khenpo Pema 23 July 2002 16 July 2015 1
LAMA, Dawa Tsering 16 July 2015 30 November 2018 1
PARKINSON, Emma Jane 16 July 2015 30 November 2018 1
URQUHART, Richard, Dr 23 July 2002 01 January 2010 1
WALKER, Robert James 27 April 2009 01 April 2010 1
WANGYAL, Samphal 23 July 2002 01 January 2010 1
Secretary Name Appointed Resigned Total Appointments
COX, Warren 16 July 2015 - 1
NORBU, Dawa, Lama 09 February 2009 01 January 2010 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 29 April 2020
CS01 - N/A 24 July 2019
AA - Annual Accounts 30 April 2019
AP01 - Appointment of director 14 December 2018
TM01 - Termination of appointment of director 13 December 2018
TM01 - Termination of appointment of director 13 December 2018
CS01 - N/A 02 August 2018
AA - Annual Accounts 28 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 29 April 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 09 September 2015
AP01 - Appointment of director 16 July 2015
AP03 - Appointment of secretary 16 July 2015
AP01 - Appointment of director 16 July 2015
TM01 - Termination of appointment of director 16 July 2015
TM02 - Termination of appointment of secretary 16 July 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 30 July 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 06 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 29 July 2011
AA - Annual Accounts 04 May 2011
TM01 - Termination of appointment of director 06 April 2011
AP01 - Appointment of director 29 March 2011
AR01 - Annual Return 04 August 2010
CH01 - Change of particulars for director 04 August 2010
TM01 - Termination of appointment of director 03 August 2010
TM01 - Termination of appointment of director 03 August 2010
CH01 - Change of particulars for director 03 August 2010
TM02 - Termination of appointment of secretary 03 August 2010
AA - Annual Accounts 22 April 2010
TM01 - Termination of appointment of director 12 April 2010
288a - Notice of appointment of directors or secretaries 12 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
363a - Annual Return 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288a - Notice of appointment of directors or secretaries 11 August 2009
288c - Notice of change of directors or secretaries or in their particulars 10 August 2009
AA - Annual Accounts 30 April 2009
288a - Notice of appointment of directors or secretaries 12 February 2009
288b - Notice of resignation of directors or secretaries 12 February 2009
363a - Annual Return 04 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 03 June 2008
AA - Annual Accounts 30 August 2007
AA - Annual Accounts 24 October 2006
288c - Notice of change of directors or secretaries or in their particulars 26 September 2006
363a - Annual Return 21 August 2006
AA - Annual Accounts 08 February 2006
363s - Annual Return 02 November 2005
363s - Annual Return 26 August 2004
AA - Annual Accounts 26 May 2004
363s - Annual Return 06 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
NEWINC - New incorporation documents 23 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.