PALMFIELD LIMITED

Hellopages » Greater London » Barnet » NW11 7RJ

Company number 03499866
Status Active
Incorporation Date 27 January 1998
Company Type Private Limited Company
Address 5 NORTH END ROAD, LONDON, NW11 7RJ
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 034998660019, created on 23 December 2016; Registration of charge 034998660015, created on 23 December 2016. The most likely internet sites of PALMFIELD LIMITED are www.palmfield.co.uk, and www.palmfield.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-seven years and eight months. The distance to to Barbican Rail Station is 5.4 miles; to Battersea Park Rail Station is 6.8 miles; to Barnes Bridge Rail Station is 7.4 miles; to Brentford Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmfield Limited is a Private Limited Company. The company registration number is 03499866. Palmfield Limited has been working since 27 January 1998. The present status of the company is Active. The registered address of Palmfield Limited is 5 North End Road London Nw11 7rj. The company`s financial liabilities are £1551k. It is £24.45k against last year. The cash in hand is £26.77k. It is £-17.65k against last year. And the total assets are £1598k, which is £46.31k against last year. MILLER, Carmela is a Secretary of the company. MILLER, Ariel is a Director of the company. Nominee Secretary AA COMPANY SERVICES LIMITED has been resigned. Nominee Director BUYVIEW LTD has been resigned. The company operates in "Renting and operating of Housing Association real estate".


palmfield Key Finiance

LIABILITIES £1551k
+1%
CASH £26.77k
-40%
TOTAL ASSETS £1598k
+2%
All Financial Figures

Current Directors

Secretary
MILLER, Carmela
Appointed Date: 05 July 1998

Director
MILLER, Ariel
Appointed Date: 05 July 1998
66 years old

Resigned Directors

Nominee Secretary
AA COMPANY SERVICES LIMITED
Resigned: 05 July 1998
Appointed Date: 27 January 1998

Nominee Director
BUYVIEW LTD
Resigned: 05 July 1998
Appointed Date: 27 January 1998

Persons With Significant Control

Calm Investments (Uk) Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PALMFIELD LIMITED Events

21 Mar 2017
Total exemption small company accounts made up to 31 March 2016
05 Jan 2017
Registration of charge 034998660019, created on 23 December 2016
04 Jan 2017
Registration of charge 034998660015, created on 23 December 2016
04 Jan 2017
Registration of charge 034998660016, created on 23 December 2016
04 Jan 2017
Registration of charge 034998660017, created on 23 December 2016
...
... and 74 more events
21 Jul 1998
Secretary resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
New secretary appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Jan 1998
Incorporation

PALMFIELD LIMITED Charges

23 December 2016
Charge code 0349 9866 0019
Delivered: 5 January 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: 2.1.1 a charge by way of legal mortgage over all other…
23 December 2016
Charge code 0349 9866 0018
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold property known as 6 gillespie road london…
23 December 2016
Charge code 0349 9866 0017
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold property known as 116 camden road london…
23 December 2016
Charge code 0349 9866 0016
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold properties known as 107, 109 and 111…
23 December 2016
Charge code 0349 9866 0015
Delivered: 4 January 2017
Status: Outstanding
Persons entitled: Bank of Cyprus UK Limited
Description: All that freehold property known as 8 moray road london N4…
28 July 2016
Charge code 0349 9866 0014
Delivered: 9 August 2016
Status: Outstanding
Persons entitled: The Funding Enterprise Limited Redwood Mg Limited
Description: 107,109 and 111 churchfield road london title no AGL113797…
6 March 2007
Charge deed
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 6 gilespie road t/no NGL820892 and all its…
6 March 2007
Charge deed
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 107,109 and 111 churchfield road acton…
6 March 2007
Charge deed
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 8 moray road london t/no NGL819334 and all…
6 March 2007
Charge deed
Delivered: 8 March 2007
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: F/H property k/a 116 camden road st pancras t/no NGL819303…
13 December 2002
Debenture (full)
Delivered: 18 December 2002
Status: Satisfied on 22 March 2007
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
13 December 2002
Legal charge
Delivered: 18 December 2002
Status: Satisfied on 22 March 2007
Persons entitled: Nationwide Building Society
Description: Freehold land being 116 camden road st.pancras camden NW1…
17 October 2002
Debenture
Delivered: 29 October 2002
Status: Satisfied on 22 March 2007
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
19 August 2002
Legal charge
Delivered: 21 August 2002
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Property shortly k/a 331 stanstead road london.
23 July 1999
Floating charge
Delivered: 4 August 1999
Status: Satisfied on 11 February 2003
Persons entitled: Woolwich PLC
Description: Undertaking and all property and assets present and future…
23 July 1999
Legal charge
Delivered: 4 August 1999
Status: Satisfied on 21 December 2002
Persons entitled: Woolwich PLC
Description: 8 moray road in the l/b of islington; 116 camden road in…
13 January 1999
Floating charge
Delivered: 23 January 1999
Status: Satisfied on 22 March 2007
Persons entitled: Granville Bank Limited
Description: Undertaking and all property and assets present and future…
13 January 1999
Legal charge
Delivered: 23 January 1999
Status: Satisfied on 1 September 1999
Persons entitled: Granville Bank Limited
Description: F/Hold property known as 6 gillespie rd,london N.5; t/no…
31 July 1998
Mortgage debenture
Delivered: 13 August 1998
Status: Satisfied on 1 September 1999
Persons entitled: Northern Rock PLC
Description: The f/h property k/a 8 moray road islington t/n LN532080…

Similar Companies

PALMEX EUROP LTD PALMEX LIMITED PALMFRY LTD PALMGATE LTD PALMGLEBE LIMITED PALMGLEN LIMITED PALMGRANGE LIMITED