PALMGLEN LIMITED
LONDON

Hellopages » Greater London » Barnet » N20 0LH

Company number 01590762
Status Active
Incorporation Date 12 October 1981
Company Type Private Limited Company
Address EDELMAN HOUSE 1238 HIGH ROAD, WHETSTONE, LONDON, UNITED KINGDOM, N20 0LH
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration one hundred and fifteen events have happened. The last three records are Director's details changed for Sally Anne Greene on 24 January 2017; Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 31 March 2016. The most likely internet sites of PALMGLEN LIMITED are www.palmglen.co.uk, and www.palmglen.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and twelve months. Palmglen Limited is a Private Limited Company. The company registration number is 01590762. Palmglen Limited has been working since 12 October 1981. The present status of the company is Active. The registered address of Palmglen Limited is Edelman House 1238 High Road Whetstone London United Kingdom N20 0lh. . DAVIES, Angela is a Secretary of the company. COOKE, Simon Frederick Burniston is a Director of the company. GREENE, Sally Anne is a Director of the company. Secretary BANES, Alan Lawrence has been resigned. Secretary KING, Peter Stephen George has been resigned. Secretary SHAMSI, Irfan has been resigned. Director DUHANEY, Ray has been resigned. Director HOUSER, Walter Maurice has been resigned. Director KING, Peter Stephen George has been resigned. Director SCOTT, Ronald has been resigned. The company operates in "Public houses and bars".


Current Directors

Secretary
DAVIES, Angela
Appointed Date: 22 March 2006

Director
COOKE, Simon Frederick Burniston
Appointed Date: 06 August 2009
69 years old

Director
GREENE, Sally Anne
Appointed Date: 28 June 2005
71 years old

Resigned Directors

Secretary
BANES, Alan Lawrence
Resigned: 22 March 2006
Appointed Date: 28 June 2005

Secretary
KING, Peter Stephen George
Resigned: 13 January 1997

Secretary
SHAMSI, Irfan
Resigned: 28 June 2005
Appointed Date: 13 January 1997

Director
DUHANEY, Ray
Resigned: 18 December 2006
Appointed Date: 28 June 2005
59 years old

Director
HOUSER, Walter Maurice
Resigned: 28 June 2005
Appointed Date: 13 January 1997
90 years old

Director
KING, Peter Stephen George
Resigned: 28 June 2005
96 years old

Director
SCOTT, Ronald
Resigned: 23 December 1996
98 years old

Persons With Significant Control

The Ronnie Scott's Jazz Club Limited
Notified on: 28 November 2016
Nature of control: Ownership of shares – 75% or more

PALMGLEN LIMITED Events

24 Jan 2017
Director's details changed for Sally Anne Greene on 24 January 2017
16 Jan 2017
Confirmation statement made on 14 December 2016 with updates
18 Dec 2016
Full accounts made up to 31 March 2016
01 Jul 2016
Registered office address changed from Park House 26 North End Road London NW11 7PT to Edelman House 1238 High Road Whetstone London N20 0LH on 1 July 2016
17 May 2016
Auditor's resignation
...
... and 105 more events
10 Jun 1987
Return made up to 01/07/85; full list of members

10 Jun 1987
Return made up to 01/07/85; full list of members

06 May 1986
Accounts for a small company made up to 31 March 1985

01 Dec 1981
Memorandum of association
12 Oct 1981
Incorporation

PALMGLEN LIMITED Charges

27 March 2012
Legal mortgage
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: L/H property at 46/47 frith street, london with the benefit…
13 December 2011
Debenture
Delivered: 16 December 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 2003
Legal charge
Delivered: 13 August 2003
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Ground floor and basement and part first floor, 46 frith…
18 May 2003
Debenture
Delivered: 3 June 2003
Status: Satisfied on 19 December 2011
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
6 October 2000
Mortgage debenture
Delivered: 12 October 2000
Status: Satisfied on 11 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 May 1993
Mortgage debenture
Delivered: 28 May 1993
Status: Satisfied on 11 September 2003
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
17 May 1982
Memo of deposit
Delivered: 25 May 1982
Status: Satisfied on 19 June 2003
Persons entitled: Musicians Union
Description: Ground floor & basement k/a no 47 frith street. Westminster…