PALAN LTD.
EASTBOURNE ELLISTON HOMES (SOUTH EAST) LIMITED

Hellopages » East Sussex » Eastbourne » BN23 5AQ

Company number 03082214
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address 10 WELLINGTON QUAY, EASTBOURNE, EAST SUSSEX, 10 WELLINGTON QUAY, EASTBOURNE, BN23 5AQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Confirmation statement made on 13 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 13 December 2015 with full list of shareholders Statement of capital on 2016-01-04 GBP 4 . The most likely internet sites of PALAN LTD. are www.palan.co.uk, and www.palan.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Pevensey Bay Rail Station is 1.5 miles; to Eastbourne Rail Station is 2.8 miles; to Cooden Beach Rail Station is 4.9 miles; to Collington Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palan Ltd is a Private Limited Company. The company registration number is 03082214. Palan Ltd has been working since 20 July 1995. The present status of the company is Active. The registered address of Palan Ltd is 10 Wellington Quay Eastbourne East Sussex 10 Wellington Quay Eastbourne Bn23 5aq. The company`s financial liabilities are £196.89k. It is £23k against last year. The cash in hand is £9.41k. It is £7.44k against last year. And the total assets are £13.2k, which is £11.24k against last year. PALANOVA, Eva is a Secretary of the company. ELLISTON, Barry Alan is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary DUNSTAN, Richard Ewart has been resigned. Secretary DUNSTAN, Richard Ewart has been resigned. Secretary ELLISTON, Linda Josephine has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director DUNSTAN, Richard Ewart has been resigned. Director ELLISTON, Barry Alan has been resigned. Director ELLISTON, Linda Josephine has been resigned. Director ELLISTON, Stephen John has been resigned. Director ELLISTON, Stephen William has been resigned. Director ELLISTON, Stephen John has been resigned. The company operates in "Development of building projects".


palan Key Finiance

LIABILITIES £196.89k
+13%
CASH £9.41k
+377%
TOTAL ASSETS £13.2k
+570%
All Financial Figures

Current Directors

Secretary
PALANOVA, Eva
Appointed Date: 09 October 2009

Director
ELLISTON, Barry Alan
Appointed Date: 09 November 2004
75 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Secretary
DUNSTAN, Richard Ewart
Resigned: 09 October 2009
Appointed Date: 10 January 2006

Secretary
DUNSTAN, Richard Ewart
Resigned: 31 January 2002
Appointed Date: 20 July 1995

Secretary
ELLISTON, Linda Josephine
Resigned: 10 January 2006
Appointed Date: 31 January 2002

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Director
DUNSTAN, Richard Ewart
Resigned: 31 January 2002
Appointed Date: 20 July 1995
74 years old

Director
ELLISTON, Barry Alan
Resigned: 25 September 1997
Appointed Date: 20 July 1995
75 years old

Director
ELLISTON, Linda Josephine
Resigned: 09 October 2009
Appointed Date: 31 January 2002
63 years old

Director
ELLISTON, Stephen John
Resigned: 09 October 2009
Appointed Date: 09 November 2004
78 years old

Director
ELLISTON, Stephen William
Resigned: 01 November 2004
Appointed Date: 17 August 1995
98 years old

Director
ELLISTON, Stephen John
Resigned: 25 September 1997
Appointed Date: 20 July 1995
78 years old

Persons With Significant Control

Mr Barry Alan Elliston
Notified on: 7 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALAN LTD. Events

27 Dec 2016
Confirmation statement made on 13 December 2016 with updates
09 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 13 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 4

03 Jan 2016
Registered office address changed from 10 Wellington Quay Eastbourne East Sussex BN23 5AQ to 10 Wellington Quay, Eastbourne, East Sussex 10 Wellington Quay Eastbourne BN23 5AQ on 3 January 2016
07 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 67 more events
27 Jul 1995
Director resigned;new director appointed
27 Jul 1995
Secretary resigned;new secretary appointed;new director appointed
27 Jul 1995
Ad 20/07/95--------- £ si 2@1=2 £ ic 2/4
27 Jul 1995
Registered office changed on 27/07/95 from: international homes 31 church road hendon london NW4 4EB
20 Jul 1995
Incorporation

PALAN LTD. Charges

17 September 2012
Legal mortgage
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: All that f/h land k/a 64 church street eastbourne t/no esx…
17 September 2012
Mortgage debenture
Delivered: 20 September 2012
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
20 March 2001
Mortgage debenture
Delivered: 21 March 2001
Status: Satisfied on 6 November 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…