PALMERSTON ASSOCIATES LIMITED
DULWICH

Hellopages » Greater London » Southwark » SE22 8EP

Company number 04969584
Status Active
Incorporation Date 19 November 2003
Company Type Private Limited Company
Address THE PALMERSTON, 91 LORDSHIP LANE, DULWICH, LONDON, SE22 8EP
Home Country United Kingdom
Nature of Business 56302 - Public houses and bars
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Second filing of a statement of capital following an allotment of shares on 20 May 2016 GBP 91 ; Confirmation statement made on 19 November 2016 with updates; Statement of capital following an allotment of shares on 20 May 2016 GBP 91 ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016. . The most likely internet sites of PALMERSTON ASSOCIATES LIMITED are www.palmerstonassociates.co.uk, and www.palmerston-associates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and eleven months. The distance to to Beckenham Hill Rail Station is 3.4 miles; to Barbican Rail Station is 4.3 miles; to Bickley Rail Station is 6.5 miles; to Brondesbury Park Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Palmerston Associates Limited is a Private Limited Company. The company registration number is 04969584. Palmerston Associates Limited has been working since 19 November 2003. The present status of the company is Active. The registered address of Palmerston Associates Limited is The Palmerston 91 Lordship Lane Dulwich London Se22 8ep. The company`s financial liabilities are £184.62k. It is £-168.23k against last year. The cash in hand is £57.39k. It is £39.44k against last year. And the total assets are £105.73k, which is £39.66k against last year. YOUNGER, James Alexander is a Secretary of the company. DONNELLY, James is a Director of the company. RIGBY, Paul David is a Director of the company. YOUNGER, James Alexander is a Director of the company. Secretary RIGBY, Paul David has been resigned. Nominee Secretary THEYDON SECRETARIES LIMITED has been resigned. Director BUCKLEY, Reginald William has been resigned. Nominee Director THEYDON NOMINEES LIMITED has been resigned. The company operates in "Public houses and bars".


palmerston associates Key Finiance

LIABILITIES £184.62k
-48%
CASH £57.39k
+219%
TOTAL ASSETS £105.73k
+60%
All Financial Figures

Current Directors

Secretary
YOUNGER, James Alexander
Appointed Date: 04 November 2013

Director
DONNELLY, James
Appointed Date: 01 July 2016
42 years old

Director
RIGBY, Paul David
Appointed Date: 19 November 2003
52 years old

Director
YOUNGER, James Alexander
Appointed Date: 23 June 2006
53 years old

Resigned Directors

Secretary
RIGBY, Paul David
Resigned: 04 November 2013
Appointed Date: 19 November 2003

Nominee Secretary
THEYDON SECRETARIES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Director
BUCKLEY, Reginald William
Resigned: 01 July 2006
Appointed Date: 19 November 2003
80 years old

Nominee Director
THEYDON NOMINEES LIMITED
Resigned: 19 November 2003
Appointed Date: 19 November 2003

Persons With Significant Control

Mr James Alexander Younger
Notified on: 19 November 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Paul David Rigby
Notified on: 19 November 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PALMERSTON ASSOCIATES LIMITED Events

22 Dec 2016
Second filing of a statement of capital following an allotment of shares on 20 May 2016
  • GBP 91

06 Dec 2016
Confirmation statement made on 19 November 2016 with updates
28 Nov 2016
Statement of capital following an allotment of shares on 20 May 2016
  • GBP 91
  • ANNOTATION Clarification a second filed SH01 was registered on 22/12/2016.

25 Nov 2016
Appointment of Mr James Donnelly as a director on 1 July 2016
21 Oct 2016
Total exemption small company accounts made up to 29 February 2016
...
... and 42 more events
18 Dec 2003
Ad 19/11/03--------- £ si 88@1=88 £ ic 2/90
02 Dec 2003
Registered office changed on 02/12/03 from: 25 hill road theydon bois epping essex CM16 7LX
02 Dec 2003
Secretary resigned
02 Dec 2003
Director resigned
19 Nov 2003
Incorporation

PALMERSTON ASSOCIATES LIMITED Charges

1 December 2010
Assignment of rental income
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: The rents in relation to the lord palmerston public house…
1 December 2010
Legal and general charge
Delivered: 11 December 2010
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H known as the lord palmerston public house 91 lordship…