Walworth
London
SE17 1NL
Secretary Name | John Paul Talbot |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2008(24 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flat 10, 46b Brandon Street Walworth London SE17 1NL |
Director Name | Sarah Hitchcock |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2014(29 years, 8 months after company formation) |
Appointment Duration | 10 years, 4 months |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
Director Name | Mrs Shirley May Talbot |
---|---|
Date of Birth | November 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 22 years (resigned 01 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Brandon Street Walworth London SE17 1NL |
Secretary Name | Mary Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(7 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 02 January 2002) |
Role | Company Director |
Correspondence Address | 134 Chertsey Road Twickenham Middlesex TW1 1EW |
Director Name | Rev Alan John Talbot |
---|---|
Date of Birth | January 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1995(10 years, 8 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 July 1998) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 46 Brandon Street Walworth London SE17 1NL |
Director Name | James Trevor Talbot |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1998(14 years, 1 month after company formation) |
Appointment Duration | 10 years, 3 months (resigned 30 September 2008) |
Role | Research Consultant |
Correspondence Address | 19 Wentworth Way Sandal West Yorkshire WF2 6QX |
Secretary Name | James Trevor Talbot |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(17 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 30 September 2008) |
Role | Research Consultant |
Correspondence Address | 19 Wentworth Way Sandal West Yorkshire WF2 6QX |
Website | africanpalms.co.uk |
---|---|
Telephone | 020 77030719 |
Telephone region | London |
Registered Address | Equinox House Clifton Park Avenue Shipton Road York YO30 5PA |
---|---|
Region | Yorkshire and The Humber |
Constituency | York Outer |
County | North Yorkshire |
Parish | Clifton Without |
Ward | Rawcliffe & Clifton Without |
Built Up Area | York |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | Mrs Shirley May Talbot 50.00% Ordinary |
---|---|
1 at £1 | Reverend Alan John Talbot 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,542 |
Cash | £6,808 |
Current Liabilities | £145,253 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 16 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 30 September 2024 (5 months from now) |
1 February 2001 | Delivered on: 7 February 2001 Persons entitled: African Palms Association Classification: Debenture Secured details: £50,000 and all subsequent monies due or to become due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
7 January 2021 | Change of details for Mrs Shirley May Talbot as a person with significant control on 1 September 2018 (2 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
18 December 2020 | Change of details for Mrs Shirley May Talbot as a person with significant control on 30 August 2018 (2 pages) |
16 September 2020 | Confirmation statement made on 16 September 2020 with updates (4 pages) |
16 September 2020 | Cessation of Alan John Talbot as a person with significant control on 30 August 2018 (1 page) |
14 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
2 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
26 July 2017 | Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 26 July 2017 (2 pages) |
26 July 2017 | Registered office address changed from C/O Bassetts 107 Power Road London W4 5PY to Equinox House Clifton Park Avenue Shipton Road York YO30 5PA on 26 July 2017 (2 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
11 January 2017 | Confirmation statement made on 31 December 2016 with updates (6 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Sarah Hitchcock on 1 January 2016 (2 pages) |
22 January 2016 | Director's details changed for Sarah Hitchcock on 1 January 2016 (2 pages) |
22 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
8 September 2015 | Registered office address changed from First Floor, Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from First Floor, Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page) |
8 September 2015 | Registered office address changed from First Floor, Dometo House Molesey Road Walton-on-Thames Surrey KT12 3PW to C/O Bassetts 107 Power Road London W4 5PY on 8 September 2015 (1 page) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 July 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
23 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-23
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
13 January 2014 | Termination of appointment of Shirley Talbot as a director (1 page) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Termination of appointment of Shirley Talbot as a director (1 page) |
13 January 2014 | Appointment of Sarah Hitchcock as a director (2 pages) |
13 January 2014 | Appointment of Sarah Hitchcock as a director (2 pages) |
13 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (15 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
22 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
6 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
12 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
5 January 2010 | Director's details changed for Mrs Shirley May Talbot on 31 December 2009 (2 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Registered office address changed from Dometo House Molesey Road Walton on Thames Surrey KT12 3PW on 5 January 2010 (1 page) |
5 January 2010 | Registered office address changed from Dometo House Molesey Road Walton on Thames Surrey KT12 3PW on 5 January 2010 (1 page) |
5 January 2010 | Director's details changed for Mrs Shirley May Talbot on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Paul Talbot on 31 December 2009 (2 pages) |
5 January 2010 | Director's details changed for John Paul Talbot on 31 December 2009 (2 pages) |
5 January 2010 | Registered office address changed from Dometo House Molesey Road Walton on Thames Surrey KT12 3PW on 5 January 2010 (1 page) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
8 October 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
9 January 2009 | Director and secretary's change of particulars / john talbot / 30/09/2008 (1 page) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
9 January 2009 | Director and secretary's change of particulars / john talbot / 30/09/2008 (1 page) |
4 November 2008 | Appointment terminated secretary james talbot (1 page) |
4 November 2008 | Appointment terminated director james talbot (1 page) |
4 November 2008 | Appointment terminated director james talbot (1 page) |
4 November 2008 | Secretary appointed john paul talbot (1 page) |
4 November 2008 | Appointment terminated secretary james talbot (1 page) |
4 November 2008 | Secretary appointed john paul talbot (1 page) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
29 August 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
7 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
12 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
11 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
18 July 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
17 January 2006 | Return made up to 31/12/05; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
26 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
30 May 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
24 April 2003 | Resolutions
|
24 April 2003 | Resolutions
|
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
7 January 2003 | Return made up to 31/12/02; full list of members (8 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
14 June 2002 | Accounts for a small company made up to 31 December 2001 (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | Secretary resigned (1 page) |
21 January 2002 | Return made up to 31/12/01; full list of members (7 pages) |
21 January 2002 | New secretary appointed (2 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
13 June 2001 | Accounts for a small company made up to 31 December 2000 (8 pages) |
12 April 2001 | Registered office changed on 12/04/01 from: `fontenay` 11A creek road east molesey surrey KT8 9BE (1 page) |
12 April 2001 | Registered office changed on 12/04/01 from: `fontenay` 11A creek road east molesey surrey KT8 9BE (1 page) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
7 February 2001 | Particulars of mortgage/charge (3 pages) |
17 January 2001 | Return made up to 31/12/00; full list of members
|
17 January 2001 | Return made up to 31/12/00; full list of members
|
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
19 September 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
12 January 2000 | Return made up to 31/12/99; full list of members (7 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
21 February 1999 | Return made up to 31/12/98; no change of members
|
21 February 1999 | Return made up to 31/12/98; no change of members
|
13 August 1998 | Director resigned (1 page) |
13 August 1998 | Director resigned (1 page) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
5 August 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
23 June 1998 | New director appointed (2 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
20 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 May 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
15 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 February 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |
12 July 1995 | Accounts for a small company made up to 31 December 1994 (8 pages) |