FOWLER-PALEY LIMITED
STANMORE

Hellopages » Greater London » Harrow » HA7 4XR

Company number 00995256
Status Active
Incorporation Date 25 November 1970
Company Type Private Limited Company
Address 28 CHURCH ROAD, STANMORE, MIDDX, HA7 4XR
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 eighty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of FOWLER-PALEY LIMITED are www.fowlerpaley.co.uk, and www.fowler-paley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eleven months. Fowler Paley Limited is a Private Limited Company. The company registration number is 00995256. Fowler Paley Limited has been working since 25 November 1970. The present status of the company is Active. The registered address of Fowler Paley Limited is 28 Church Road Stanmore Middx Ha7 4xr. The company`s financial liabilities are £81.29k. It is £-24k against last year. The cash in hand is £105.3k. It is £-24.02k against last year. . GRUNWELL, Richard Lincoln is a Director of the company. WILKINSON, Ralph English is a Director of the company. Secretary MEIN, Constance Maureen has been resigned. Director MEIN, Constance Maureen has been resigned. Director MEIN, Jack Clare has been resigned. The company operates in "Other letting and operating of own or leased real estate".


fowler-paley Key Finiance

LIABILITIES £81.29k
-23%
CASH £105.3k
-19%
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
GRUNWELL, Richard Lincoln
Appointed Date: 01 October 2012
81 years old

Director
WILKINSON, Ralph English
Appointed Date: 01 October 2012
70 years old

Resigned Directors

Secretary
MEIN, Constance Maureen
Resigned: 09 June 2012

Director
MEIN, Constance Maureen
Resigned: 09 June 2012
97 years old

Director
MEIN, Jack Clare
Resigned: 20 January 2012
96 years old

Persons With Significant Control

Mr Richard Lincoln Grunwell
Notified on: 1 July 2016
81 years old
Nature of control: Has significant influence or control as a trustee of a trust

FOWLER-PALEY LIMITED Events

05 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Jul 2016
Confirmation statement made on 31 July 2016 with updates
09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
04 Aug 2015
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 100

22 Oct 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 72 more events
13 May 1987
Return made up to 31/12/86; full list of members

31 Mar 1987
Registered office changed on 31/03/87 from: unit 30 roman way industrial estate godmanchester huntingdon cambs

19 Mar 1987
New secretary appointed

12 Jul 1986
Secretary resigned;new secretary appointed

25 Nov 1970
Incorporation

FOWLER-PALEY LIMITED Charges

12 March 1982
Legal charge
Delivered: 18 March 1982
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H corpus christi house, god manchester, cambs.
5 October 1978
Legal charge
Delivered: 13 October 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H montagu house, high st, huntingdon, cambridgeshire.
22 September 1978
Debenture
Delivered: 29 September 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge on the undertaking and all…
30 September 1977
Mortgage
Delivered: 4 February 1980
Status: Satisfied
Persons entitled: Argyle Building Society
Description: Montagu house high street huntingdon cambridgeshire.