PALGRO PROPERTY COMPANY LIMITED
LONDON

Hellopages » Greater London » Hammersmith and Fulham » W12 9RT

Company number 00757818
Status Active
Incorporation Date 17 April 1963
Company Type Private Limited Company
Address 6 WENDELL ROAD, SHEPHERDS BUSH, LONDON, W12 9RT
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Annual return made up to 30 May 2016 with full list of shareholders Statement of capital on 2016-06-11 GBP 100 ; Total exemption full accounts made up to 31 March 2016; Total exemption full accounts made up to 31 March 2015. The most likely internet sites of PALGRO PROPERTY COMPANY LIMITED are www.palgropropertycompany.co.uk, and www.palgro-property-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and six months. Palgro Property Company Limited is a Private Limited Company. The company registration number is 00757818. Palgro Property Company Limited has been working since 17 April 1963. The present status of the company is Active. The registered address of Palgro Property Company Limited is 6 Wendell Road Shepherds Bush London W12 9rt. . FRANKUM, Norma is a Secretary of the company. FRANKUM, Larry George is a Director of the company. FRANKUM, Norma is a Director of the company. KING, Diane Lesley is a Director of the company. MCKAY, Laura Theresa is a Director of the company. Director FRANKUM, David Andrew has been resigned. Director KING, Diane Lesley has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary

Director
FRANKUM, Larry George
Appointed Date: 30 May 2001
68 years old

Director
FRANKUM, Norma

88 years old

Director
KING, Diane Lesley
Appointed Date: 23 September 2011
60 years old

Director
MCKAY, Laura Theresa
Appointed Date: 31 July 2001
63 years old

Resigned Directors

Director
FRANKUM, David Andrew
Resigned: 17 February 2001
91 years old

Director
KING, Diane Lesley
Resigned: 12 July 2011
Appointed Date: 31 July 2001
60 years old

PALGRO PROPERTY COMPANY LIMITED Events

11 Jun 2016
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-11
  • GBP 100

20 May 2016
Total exemption full accounts made up to 31 March 2016
20 Oct 2015
Total exemption full accounts made up to 31 March 2015
24 Jul 2015
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100

09 Mar 2015
Total exemption full accounts made up to 31 March 2014
...
... and 84 more events
29 Jun 1988
Return made up to 24/02/88; full list of members

21 Apr 1988
Accounts for a small company made up to 31 March 1987

13 Jan 1988
Return made up to 29/08/87; full list of members

12 Mar 1987
Accounts for a small company made up to 31 March 1986

30 Oct 1986
Return made up to 29/05/86; full list of members

PALGRO PROPERTY COMPANY LIMITED Charges

8 November 2013
Charge code 0075 7818 0017
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
8 November 2013
Charge code 0075 7818 0016
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Property known as 17 fielding road chiswick london t/n ngl…
28 January 2013
Debenture
Delivered: 31 January 2013
Status: Satisfied on 14 November 2013
Persons entitled: Rowanmoor Trustees Limited, Norma Frankum and Larry Frankum
Description: Flats b and c, 7 elm grove road ealing london.
28 January 2013
Legal charge
Delivered: 31 January 2013
Status: Outstanding
Persons entitled: Rowanmoor Trustees Limited, Norma Frankum and Larry Frankum
Description: Flats b and c, 7 elm grove road ealing london.
1 July 2004
Legal charge
Delivered: 16 July 2004
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: 17 fielding road chiswick london. By way of fixed charge…
10 February 2003
Legal charge
Delivered: 18 February 2003
Status: Satisfied on 14 November 2013
Persons entitled: National Westminster Bank PLC
Description: 17B fielding rd,chiswick london W4 1HP.
6 April 1993
Legal mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 120 brondesbury road willesden brent london t/n MX363656…
6 April 1993
Legal mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 findon road shepherds bush london hammersmith and fulham…
6 April 1993
Legal mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 154 saxon drive alton london ealing NGL552350 and the…
6 April 1993
Legal mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 23 second avenue alton london ealing t/n NGL245270 and the…
6 April 1993
Legal mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 105/107 askew road hammersmith london t/n LN132675 and the…
6 April 1993
Legal mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: "Swan orchard" london road ashington horsham sussex t/n…
6 April 1993
Legal mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 1,3,4 and 5 little gables land and buildings on the north…
6 April 1993
Legal mortgage
Delivered: 13 April 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 26 third avenue ealing london t/n NGL345783 and the…
25 March 1986
Legal mortgage
Delivered: 8 April 1986
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H 117 noel road, acton, london W3, and the proceeds of…
18 December 1981
Legal charge
Delivered: 23 December 1981
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 elm grove road ealing W5 london title no mx 218309…
5 September 1978
Legal charge
Delivered: 7 September 1978
Status: Satisfied on 3 April 1992
Persons entitled: National Westminster Bank PLC
Description: Land at ashington in the county of sussex as comprised in a…